Search icon

PIDDOCK FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIDDOCK FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1977 (48 years ago)
Entity Number: 438274
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: PO BOX 128 / 7 NORTH PARK ST, ADAMS, NY, United States, 13605
Principal Address: 7 NORTH PARK ST / PO BOX 128, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 128 / 7 NORTH PARK ST, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
DAVID W KELLOGG Chief Executive Officer 5 NORTH PARK ST / PO BOX 128, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2001-06-07 2011-06-21 Address 5 N PARK ST, PO BOX 128, ADAMS, NY, 13605, 0128, USA (Type of address: Chief Executive Officer)
1997-06-12 2001-06-07 Address PO BOX 128, 7 N PARK ST, ADAMS, NY, 13605, 0128, USA (Type of address: Chief Executive Officer)
1997-06-12 2011-06-21 Address PO BOX 128, 7 N PARK ST, ADAMS, NY, 13605, 0128, USA (Type of address: Service of Process)
1997-06-12 2011-06-21 Address PO BOX 128, 7 N PARK ST, ADAMS, NY, 13605, 0128, USA (Type of address: Principal Executive Office)
1993-01-07 1997-06-12 Address P.O. BOX 128, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190620060013 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170602007350 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130607006579 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621002644 2011-06-21 BIENNIAL STATEMENT 2011-06-01
20100716054 2010-07-16 ASSUMED NAME CORP INITIAL FILING 2010-07-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
12402.50
Total Face Value Of Loan:
12402.50
Date:
2020-05-06
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:
12402.50
Total Face Value Of Loan:
12402.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,402.5
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,543.85
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $10,763.5
Utilities: $1,639
Jobs Reported:
2
Initial Approval Amount:
$12,402.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,488.47
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $12,399.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State