Search icon

WALTER E. BAIRD & SONS FUNERAL HOME, INC.

Company Details

Name: WALTER E. BAIRD & SONS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1976 (49 years ago)
Entity Number: 389908
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 300 WEST NAPLES ST, PO BOX 336, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WEST NAPLES ST, PO BOX 336, WAYLAND, NY, United States, 14572

Chief Executive Officer

Name Role Address
WALTER E. BAIRD IV Chief Executive Officer 300 W NAPLES ST, PO BOX 336, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
2008-01-28 2010-01-13 Address 100 E NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
1994-02-02 2010-01-13 Address 100 NAPLES STREET, EAST WAYLAND, NY, 14572, USA (Type of address: Service of Process)
1993-02-22 2008-01-28 Address 100 E NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
1993-02-22 2010-01-13 Address 100 E NAPLES ST, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
1976-01-22 1994-02-02 Address 100 NAPLES ST., E WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060034 2020-09-09 BIENNIAL STATEMENT 2020-01-01
140311002223 2014-03-11 BIENNIAL STATEMENT 2014-01-01
20130926026 2013-09-26 ASSUMED NAME CORP INITIAL FILING 2013-09-26
100113002710 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080128003326 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13646.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State