Search icon

CHERRY VALLEY MEMORIALS, INC.

Company Details

Name: CHERRY VALLEY MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1976 (48 years ago)
Entity Number: 418265
ZIP code: 13320
County: Otsego
Place of Formation: New York
Address: 673 SMITH JENKS ROAD, PO BOX 481, HARTWICK, MA, United States, 13320
Principal Address: 11 GENESEE STREET, PO BOX 481, CHERRY VALLEY, NY, United States, 13320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERRY VALLEY MEMORIALS, INC. DOS Process Agent 673 SMITH JENKS ROAD, PO BOX 481, HARTWICK, MA, United States, 13320

Chief Executive Officer

Name Role Address
JOHN R VISCOSI Chief Executive Officer 11 GENESEE STREET, PO BOX 481, CHERRY VALLEY, NY, United States, 13320

History

Start date End date Type Value
2016-12-01 2020-12-02 Address 11 GENESEE STREET, PO BOX 481, CHERRY VALLEY, NY, 13320, USA (Type of address: Service of Process)
2016-12-01 2018-12-05 Address 11 GENESEE STREET, PO BOX 481, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer)
2011-01-25 2016-12-01 Address 11 GENESEE STREET, CHERRY VALLEY, NY, 13320, USA (Type of address: Chief Executive Officer)
2011-01-25 2016-12-01 Address 11 GENESEE STREET, CHERRY VALLEY, NY, 13320, USA (Type of address: Principal Executive Office)
2011-01-25 2016-12-01 Address 11 GENESEE STREET, CHERRY VALLEY, NY, 13320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061052 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006472 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007462 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007341 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006473 2012-12-12 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
52553.00
Total Face Value Of Loan:
52553.00
Date:
2020-04-28
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:
58000.00
Total Face Value Of Loan:
58000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58000
Current Approval Amount:
58000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58379.78
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52553
Current Approval Amount:
52553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52970.54

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 264-3101
Add Date:
2006-10-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State