Search icon

COXE & GRAZIANO FUNERAL HOME, INC.

Company Details

Name: COXE & GRAZIANO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333137
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 83 CALVERT ST 2ND FLOOR, HARRISON, NY, United States, 10528
Principal Address: 767 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GRAZIANO Chief Executive Officer 767 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
COXE & GRAZIANO FUNERAL HOME, INC. DOS Process Agent 83 CALVERT ST 2ND FLOOR, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
352509673
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-11 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-14 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-14 2019-02-12 Address 767 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060456 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190212060239 2019-02-12 BIENNIAL STATEMENT 2018-12-01
170210006288 2017-02-10 BIENNIAL STATEMENT 2016-12-01
141215006839 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121214000575 2012-12-14 CERTIFICATE OF INCORPORATION 2012-12-14

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
114682.00
Total Face Value Of Loan:
114682.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114682
Current Approval Amount:
114682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115978.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State