Search icon

KRUEGER FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6VS91
UEI Expiration Date:
2015-03-25

Business Information

Activation Date:
2014-03-25
Initial Registration Date:
2013-04-15

Commercial and government entity program

CAGE number:
6VS91
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
HOWARD KRUEGER
Corporate URL:
www.kruegerfuneralhome.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
29525.00
Total Face Value Of Loan:
29525.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,525
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,829.15
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $22,143.76
Utilities: $3,690.62
Rent: $3,690.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State