Search icon

J. A. MCCORMACK SONS FUNERAL HOME, INC.

Company Details

Name: J. A. MCCORMACK SONS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (49 years ago)
Entity Number: 387878
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 141 MAIN STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 MAIN STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
WILLIAM J MC CORMACK Chief Executive Officer 141 MAIN ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1993-03-01 1994-01-24 Address 141 MAIN ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1976-01-02 1994-01-24 Address 141 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002054 2014-03-04 BIENNIAL STATEMENT 2014-01-01
100222002145 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080123002088 2008-01-23 BIENNIAL STATEMENT 2008-01-01
20070403051 2007-04-03 ASSUMED NAME CORP INITIAL FILING 2007-04-03
060202003092 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031230002829 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020122002612 2002-01-22 BIENNIAL STATEMENT 2002-01-01
980130002823 1998-01-30 BIENNIAL STATEMENT 1998-01-01
940124002402 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930301002578 1993-03-01 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688478407 2021-02-02 0248 PPS 141 Main St, Binghamton, NY, 13905-2749
Loan Status Date 2023-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-2749
Project Congressional District NY-19
Number of Employees 11
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9510627102 2020-04-15 0248 PPP 141 Main Street, Binghamton, NY, 13905
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84623.67
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State