Name: | PIRRO FAMILY FUNERAL HOME & CHAPEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2008 (16 years ago) |
Entity Number: | 3750585 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3401 VICKERY ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3401 VICKERY ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2016-11-14 | Address | 555 E GENESEE STREET, SYRACUSE, NY, 13202, 2159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161114000335 | 2016-11-14 | CERTIFICATE OF AMENDMENT | 2016-11-14 |
130709000709 | 2013-07-09 | ANNULMENT OF DISSOLUTION | 2013-07-09 |
DP-2134001 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
081208000555 | 2008-12-08 | CERTIFICATE OF INCORPORATION | 2008-12-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3822295000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4032007106 | 2020-04-12 | 0248 | PPP | 3401 Vickery Road, SYRACUSE, NY, 13212-4503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State