Search icon

EANNACE FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EANNACE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1975 (50 years ago)
Entity Number: 364549
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 932 SOUTH ST, UTICA, NY, United States, 13501
Principal Address: 932 SOUTH STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY L. EANNACE Chief Executive Officer 932 SOUTH STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 932 SOUTH ST, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
161085455
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-12 2024-09-05 Address 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-04-02 2024-09-05 Address 932 SOUTH ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1994-04-25 2001-03-12 Address 932 SOUTH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905002743 2024-09-05 BIENNIAL STATEMENT 2024-09-05
20170831005 2017-08-31 ASSUMED NAME CORP INITIAL FILING 2017-08-31
130320002460 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110601002589 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090403002619 2009-04-03 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148640.00
Total Face Value Of Loan:
148640.00
Date:
2021-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147890.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148640.00
Total Face Value Of Loan:
148640.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-30
Type:
Planned
Address:
932 SOUTH ST., UTICA, NY, 13501
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$148,640
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,979.8
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $148,640
Jobs Reported:
32
Initial Approval Amount:
$148,640
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,727.31
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $148,638
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State