Search icon

PIDDOCK FUNERAL HOME, INC.

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)
1993-01-07 1997-06-12 Address P.O. BOX 128, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1993-01-07 1997-06-12 Address 7 NORTH PARK STREET, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
1977-06-16 1993-01-07 Address 7 NORTH PARK ST., ADAMS, NY, 13605, USA (Type of address: Service of Process)

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
090529002064 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002670 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050725003103 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030516002259 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010607002584 2001-06-07 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672867410 2020-05-06 0248 PPP 7 NORTH PARK ST, ADAMS, NY, 13605-1257
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12402.5
Loan Approval Amount (current) 12402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS, JEFFERSON, NY, 13605-1257
Project Congressional District NY-24
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12543.85
Forgiveness Paid Date 2021-07-02
7439568308 2021-01-28 0248 PPS 7 N Park St, Adams, NY, 13605-1257
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12402.5
Loan Approval Amount (current) 12402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-1257
Project Congressional District NY-24
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12488.47
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State