Search icon

HAMMERL FUNERAL SERVICES, LLC

Company Details

Name: HAMMERL FUNERAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Aug 2011 (14 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 4128839
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 411 ALBANY AVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
HAMMERL FUNERAL SERVICES, LLC DOS Process Agent 411 ALBANY AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2014-04-30 2023-09-01 Address 411 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2011-09-15 2014-04-30 Address 143 HOYT STREET, APT. 5N, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2011-08-10 2011-09-15 Address 411 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002241 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
190812060134 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170808006359 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803006233 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140430006064 2014-04-30 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34700
Current Approval Amount:
34700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35122.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State