Search icon

PARKER BROTHERS MEMORIAL FUNERAL HOME, INC.

Company Details

Name: PARKER BROTHERS MEMORIAL FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1976 (49 years ago)
Entity Number: 403845
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 2013 BROADWAY, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P REINFURT Chief Executive Officer 2013 BROADWAY, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2013 BROADWAY, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
1998-08-21 2004-07-20 Address 2013 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1993-08-23 1998-08-21 Address 2013 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1993-08-23 1996-07-15 Address 2013 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
1976-07-01 1993-08-23 Address 2013 BROADWAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006550 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140730006207 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120802002288 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100726002730 2010-07-26 BIENNIAL STATEMENT 2010-07-01
20090625006 2009-06-25 ASSUMED NAME CORP INITIAL FILING 2009-06-25
080721002340 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060615002193 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040720002501 2004-07-20 BIENNIAL STATEMENT 2004-07-01
020612002643 2002-06-12 BIENNIAL STATEMENT 2002-07-01
980821002296 1998-08-21 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5014677207 2020-04-27 0248 PPP 2013 Broadway, Watervliet, NY, 12189-2225
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95500
Loan Approval Amount (current) 95500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-2225
Project Congressional District NY-20
Number of Employees 14
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96666.93
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State