Search icon

BEDNARSKY FUNERAL HOME, INC.

Company Details

Name: BEDNARSKY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1977 (47 years ago)
Entity Number: 460783
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 96 GLENWOOD AVENUE, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 GLENWOOD AVENUE, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ANN R. BEDNARSKY Chief Executive Officer 96 GLENWOOD AVENUE, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1993-01-27 1997-12-08 Address 46 GLENWOOD AVENUE, BINGHAMTON, NY, 13905, 1943, USA (Type of address: Principal Executive Office)
1977-12-21 1994-01-11 Address 96 GLENWOOD AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002167 2014-01-10 BIENNIAL STATEMENT 2013-12-01
20120315066 2012-03-15 ASSUMED NAME CORP INITIAL FILING 2012-03-15
111230002368 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091218002063 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071206003179 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060117003026 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002707 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011129002554 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000112002819 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971208002250 1997-12-08 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058488408 2021-02-10 0248 PPS 96 Glenwood Ave, Binghamton, NY, 13905-1943
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9442
Loan Approval Amount (current) 9442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-1943
Project Congressional District NY-19
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9508.48
Forgiveness Paid Date 2021-11-12
2331077106 2020-04-10 0248 PPP 96 Glenwood Avenue, BINGHAMTON, NY, 13905-1943
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13905-1943
Project Congressional District NY-19
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6823.21
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State