Search icon

HOLY SEPULCHRE CEMETERY

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
160755789
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37830.00
Total Face Value Of Loan:
37830.00
Date:
2020-04-16
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:
42737.00
Total Face Value Of Loan:
42737.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-23
Type:
Complaint
Address:
3063 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-12-07
Type:
Complaint
Address:
2461 LAKE AVE, Rochester, NY, 14615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-12-01
Type:
Complaint
Address:
2461 LAKE AVENUE, Rochester, NY, 14612
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,737
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,737
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,160.81
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $42,737
Jobs Reported:
2
Initial Approval Amount:
$37,830
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,137.89
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $37,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State