Search icon

KRUEGER FUNERAL HOME, INC.

Company Details

Name: KRUEGER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1975 (50 years ago)
Entity Number: 376668
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 2619 BREWERTON ROAD, MATTYDALE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VS91 Active Non-Manufacturer 2013-04-17 2024-03-10 No data No data

Contact Information

POC HOWARD KRUEGER
Phone +1 315-455-6131
Fax +1 315-455-6624
Address 2619 BREWERTON RD, SYRACUSE, NY, 13211 1147, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HOWARD E. KRUEGER Chief Executive Officer 2619 BREWERTON ROAD, MATTYDALE, NY, United States, 13211

DOS Process Agent

Name Role Address
HOWARD E. KRUEGER DOS Process Agent 2619 BREWERTON ROAD, MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
2003-08-04 2018-02-20 Address 118 DAVID DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1999-09-07 2003-08-04 Address 2619 BREWERTON ROAD, MATTYDALE, NY, 13200, 1654, USA (Type of address: Principal Executive Office)
1993-05-11 1999-09-07 Address 2309 BREWERTON ROAD, MATTYDALE, NY, 13211, 1654, USA (Type of address: Chief Executive Officer)
1993-05-11 1999-09-07 Address 2309 BREWERTON ROAD, MATTYDALE, NY, 13211, 1654, USA (Type of address: Principal Executive Office)
1993-05-11 1999-09-07 Address 2307 BREWERTON ROAD, MATTYDALE, NY, 13211, 1654, USA (Type of address: Service of Process)
1975-08-06 1993-05-11 Address 2307 BREWERTON RD., MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220002004 2018-02-20 BIENNIAL STATEMENT 2017-08-01
20130506034 2013-05-06 ASSUMED NAME CORP INITIAL FILING 2013-05-06
030804002343 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010911002099 2001-09-11 BIENNIAL STATEMENT 2001-08-01
990907002281 1999-09-07 BIENNIAL STATEMENT 1999-08-01
980603000355 1998-06-03 CERTIFICATE OF MERGER 1998-06-03
971030002681 1997-10-30 BIENNIAL STATEMENT 1997-08-01
000053003519 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930511002115 1993-05-11 BIENNIAL STATEMENT 1992-08-01
A251654-5 1975-08-06 CERTIFICATE OF INCORPORATION 1975-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5872667309 2020-04-30 0248 PPP 2619 Brewerton Road, Syracuse, NY, 13211
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29525
Loan Approval Amount (current) 29525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29829.15
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State