Search icon

HAWKINS AND DAVIS FUNERAL HOME, INC.

Company Details

Name: HAWKINS AND DAVIS FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725053
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 17 Manor Road, SMITHTOWN, NY, United States, 11787
Principal Address: 17 Manor Road, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAWKINS AND DAVIS FUNERAL HOME, INC. DOS Process Agent 17 Manor Road, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
HENRY VIGLIANTE Chief Executive Officer 17 MANOR ROAD, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
211101001841 2021-11-01 BIENNIAL STATEMENT 2021-11-01
150313000070 2015-03-13 CERTIFICATE OF INCORPORATION 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066827703 2020-05-01 0235 PPP 190 E Main St, Smithtown, NY, 11787
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2901.3
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State