Search icon

EXCALIBUR FUNERAL SERVICE, LTD.

Company Details

Name: EXCALIBUR FUNERAL SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952027
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 305 N WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CLIFFORD CATROPA Agent 305 N WELLWOOD AVENUE, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
CLIFFORD CATROPA DOS Process Agent 305 N WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2016-05-24 2017-05-12 Address 3931 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170512000390 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
160524010080 2016-05-24 CERTIFICATE OF INCORPORATION 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770797401 2020-05-04 0235 PPP 305 N Wellwood Ave, Lindenhurst, NY, 11757-3341
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22252
Loan Approval Amount (current) 22252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lindenhurst, SUFFOLK, NY, 11757-3341
Project Congressional District NY-02
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22417.21
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State