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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2023 352509673 2024-09-23 COXE & GRAZIANO FUNERAL HOME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2022 352509673 2023-10-06 COXE & GRAZIANO FUNERAL HOME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2021 352509673 2022-10-03 COXE & GRAZIANO FUNERAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing VINCENT GRAZIANO
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing VINCENT GRAZIANO
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2020 352509673 2021-10-08 COXE & GRAZIANO FUNERAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing VINCENT GRAZIANO
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing VINCENT GRAZIANO
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2019 352509673 2020-10-13 COXE & GRAZIANO FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing VINCENT GRAZIANO
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing VINCENT GRAZIANO
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2018 352509673 2019-07-26 COXE & GRAZIANO FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing VINCENT GRAZIANO
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing VINCENT GRAZIANO
COXE & GRAZIANO FUNERAL HOME, INC. 401(K) PROFIT SHARING PLAN 2017 352509673 2018-10-12 COXE & GRAZIANO FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812210
Sponsor’s telephone number 9146985968
Plan sponsor’s address 767 E. BOSTON POST RD., MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing VINCENT GRAZIANO
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing VINCENT GRAZIANO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829897101 2020-04-13 0202 PPP 767 e boston post rd, MAMARONECK, NY, 10543-4106
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114682
Loan Approval Amount (current) 114682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAMARONECK, WESTCHESTER, NY, 10543-4106
Project Congressional District NY-16
Number of Employees 9
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115978.54
Forgiveness Paid Date 2021-06-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State