Search icon

MCHOUL FUNERAL HOME OF FISHKILL, INC.

Company Details

Name: MCHOUL FUNERAL HOME OF FISHKILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4058430
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1089 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS A.A. MCHOUL Chief Executive Officer 1089 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1089 MAIN STREET, FISHKILL, NY, United States, 12524

Filings

Filing Number Date Filed Type Effective Date
130408006622 2013-04-08 BIENNIAL STATEMENT 2013-02-01
110222001071 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7708987101 2020-04-14 0202 PPP 1089 MAIN ST, FISHKILL, NY, 12524-3653
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-3653
Project Congressional District NY-18
Number of Employees 12
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32264.45
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State