Search icon

FOWLER FUNERAL HOME, INC.

Company Details

Name: FOWLER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945049
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 340 WEST AVENUE, BROCKPORT, NY, United States, 14420
Principal Address: 340 WEST AVE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOWLER FUNERAL HOME, INC. 401(K) PLAN 2009 160845804 2010-08-18 FOWLER FUNERAL HOME, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-02-01
Business code 812210
Sponsor’s telephone number 5856376100
Plan sponsor’s address 340 WEST AVENUE, BROCKPORT, NY, 144201118

Plan administrator’s name and address

Administrator’s EIN 160845804
Plan administrator’s name FOWLER FUNERAL HOME, INC.
Plan administrator’s address 340 WEST AVENUE, BROCKPORT, NY, 144201118
Administrator’s telephone number 5856376100

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing CORTLANDT FOWLER

Chief Executive Officer

Name Role Address
CYNTHIA A. ROOT Chief Executive Officer 340 WEST AVE, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 WEST AVENUE, BROCKPORT, NY, United States, 14420

Filings

Filing Number Date Filed Type Effective Date
120508006437 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100628000522 2010-06-28 CERTIFICATE OF AMENDMENT 2010-06-28
100504000118 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643078602 2021-03-15 0219 PPS 340 West Ave, Brockport, NY, 14420-1118
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-1118
Project Congressional District NY-25
Number of Employees 4
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25146.58
Forgiveness Paid Date 2021-11-01
5575237106 2020-04-13 0219 PPP 340 West Ave, BROCKPORT, NY, 14420-1118
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROCKPORT, MONROE, NY, 14420-1118
Project Congressional District NY-25
Number of Employees 4
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27374.05
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State