Search icon

HOLY SEPULCHRE CEMETERY

Company Details

Name: HOLY SEPULCHRE CEMETERY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Apr 1872 (153 years ago)
Entity Number: 3703330
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 2461 LAKE AVENUE, ROCHESTER, NY, United States, 14612

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2023 160755789 2024-10-08 HOLY SEPULCHRE CEMETERY 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing CATHY VAIL
Valid signature Filed with authorized/valid electronic signature
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2022 160755789 2023-10-10 HOLY SEPULCHRE CEMETERY 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing CATHY VAIL
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2021 160755789 2022-10-04 HOLY SEPULCHRE CEMETERY 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CATHY VAIL
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2020 160755789 2021-09-30 HOLY SEPULCHRE CEMETERY 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing CATHY VAIL
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2019 160755789 2020-10-06 HOLY SEPULCHRE CEMETERY 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing CATHY VAIL
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2018 160755789 2019-10-10 HOLY SEPULCHRE CEMETERY 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CATHY VAIL
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2017 160755789 2018-10-10 HOLY SEPULCHRE CEMETERY 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LYNN SULLIVAN
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2016 160755789 2017-10-16 HOLY SEPULCHRE CEMETERY 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing LYNN SULLIVAN
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2015 160755789 2016-10-14 HOLY SEPULCHRE CEMETERY 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LYNN SULLIVAN
HOLY SEPULCHRE CEMETERY EMPLOYEES 403(B) PLAN 2014 160755789 2015-10-13 HOLY SEPULCHRE CEMETERY 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-10-01
Business code 812220
Sponsor’s telephone number 5854584110
Plan sponsor’s address 2461 LAKE AVENUE, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing LYNN SULLIVAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2461 LAKE AVENUE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2008-11-14 2009-04-01 Address 2461 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090401000683 2009-04-01 CERTIFICATE OF AMENDMENT 2009-04-01
081114000240 2008-11-14 CERTIFICATE OF AMENDMENT 2008-11-14
CH502-LW1944 1944-04-01 CERTIFICATE OF AMENDMENT 1944-04-01
CH394-LW1889 1889-06-07 CERTIFICATE OF AMENDMENT 1889-06-07
CH332-LW1872 1872-04-24 CERTIFICATE OF INCORPORATION 1872-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661883 0213600 1987-01-23 3063 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-01-23
Case Closed 1987-02-24

Related Activity

Type Complaint
Activity Nr 71681928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1987-01-30
Abatement Due Date 1987-02-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
10849834 0213600 1983-12-07 2461 LAKE AVE, Rochester, NY, 14615
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-12-07
Case Closed 1984-01-11

Related Activity

Type Complaint
Activity Nr 320223720

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1983-12-12
Abatement Due Date 1983-12-20
Nr Instances 1
Related Event Code (REC) Complaint
11958097 0235400 1978-12-01 2461 LAKE AVENUE, Rochester, NY, 14612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-01
Case Closed 1978-12-19

Related Activity

Type Complaint
Activity Nr 320412687

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-12-13
Abatement Due Date 1978-12-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414787200 2020-04-16 0202 PPP 15 Shea Place, NEW ROCHELLE, NY, 10801-7121
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42737
Loan Approval Amount (current) 42737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 812220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43160.81
Forgiveness Paid Date 2021-04-20
2593168301 2021-01-21 0202 PPS 15 Shea Pl, New Rochelle, NY, 10801-7121
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37830
Loan Approval Amount (current) 37830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7121
Project Congressional District NY-16
Number of Employees 2
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38137.89
Forgiveness Paid Date 2021-11-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State