Search icon

THOMAS E. BURGER FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS E. BURGER FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1976 (49 years ago)
Entity Number: 402105
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 735 EAST AVE, HILTON, NY, United States, 14468
Principal Address: PO BOX 745, 735 EAST AVENUE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E BURGER Chief Executive Officer 735 EAST AVE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 735 EAST AVE, HILTON, NY, United States, 14468

History

Start date End date Type Value
1998-06-11 2000-05-31 Address 735 EAST AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-06-11 Address 745 EAST AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1996-06-26 1998-06-11 Address 103 HOGAN POINT RD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1993-01-05 1996-06-26 Address 745 EAST AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1976-06-10 1996-06-26 Address 103 HOGAN POINT RD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721006126 2016-07-21 BIENNIAL STATEMENT 2016-06-01
20141105015 2014-11-05 ASSUMED NAME CORP INITIAL FILING 2014-11-05
140619006259 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120719002873 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100629002893 2010-06-29 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
68145.00
Total Face Value Of Loan:
68145.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$68,145
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,774.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,975
Utilities: $1,470
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $1700
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State