Search icon

THOMAS E. BURGER FUNERAL HOME, INC.

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
080606002134 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003341 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040709002830 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020611002579 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000531003179 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548567103 2020-04-15 0219 PPP 735 East Avenue, Hilton, NY, 14468
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68145
Loan Approval Amount (current) 68145
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 16
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68774.17
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State