Search icon

YORKTOWN FUNERAL HOME, LLC

Company Details

Name: YORKTOWN FUNERAL HOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975436
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 945 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
YORKTOWN FUNERAL HOME, LLC DOS Process Agent 945 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2010-07-21 2012-07-09 Address 584 GRAMATAN AVENUE, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060697 2020-07-10 BIENNIAL STATEMENT 2020-07-01
120709006799 2012-07-09 BIENNIAL STATEMENT 2012-07-01
101019000380 2010-10-19 CERTIFICATE OF PUBLICATION 2010-10-19
100721000728 2010-07-21 ARTICLES OF ORGANIZATION 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826317702 2020-05-01 0202 PPP 945 E MAIN ST, SHRUB OAK, NY, 10588
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-0001
Project Congressional District NY-17
Number of Employees 50
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43033.72
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State