Search icon

RIVERVIEW FUNERAL HOME BY HALVEY, LLC

Company Details

Name: RIVERVIEW FUNERAL HOME BY HALVEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5155110
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 106 EAST WILLOW STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
RIVERVIEW FUNERAL HOME BY HALVEY, LLC DOS Process Agent 106 EAST WILLOW STREET, BEACON, NY, United States, 12508

History

Start date End date Type Value
2017-06-15 2024-11-07 Address 106 EAST WILLOW STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003367 2024-11-07 BIENNIAL STATEMENT 2024-11-07
180112000317 2018-01-12 CERTIFICATE OF PUBLICATION 2018-01-12
170615000467 2017-06-15 ARTICLES OF ORGANIZATION 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8969637104 2020-04-15 0202 PPP 2 Beekman Street, Beacon, NY, 12508
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17982
Loan Approval Amount (current) 17982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18196.31
Forgiveness Paid Date 2021-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State