Search icon

JOHN VINCENT SCALIA HOME FOR FUNERALS, INC.

Headquarter

Company Details

Name: JOHN VINCENT SCALIA HOME FOR FUNERALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1978 (47 years ago)
Entity Number: 516945
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 28 ELTINGVILLE BLVD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VINCENT SCALIA JR. Chief Executive Officer 28 ELTINGVILLE BLVD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
JOHN VINCENT SCALIA HOME FOR FUNERALS, INC. DOS Process Agent 28 ELTINGVILLE BLVD, STATEN ISLAND, NY, United States, 10312

Links between entities

Type:
Headquarter of
Company Number:
F21000000214
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132965196
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-16 2012-11-08 Address 28 ELTINGVILLE BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1992-11-16 2021-01-08 Address 28 ELTINGVILLE BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1978-10-20 1992-11-16 Address 28 ELTINGVILLE BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060145 2021-01-08 BIENNIAL STATEMENT 2020-10-01
161206007669 2016-12-06 BIENNIAL STATEMENT 2016-10-01
20150528036 2015-05-28 ASSUMED NAME LLC INITIAL FILING 2015-05-28
141001006386 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121108006488 2012-11-08 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188478 OL VIO INVOICED 2012-04-17 2000 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179400.00
Total Face Value Of Loan:
179400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179400
Current Approval Amount:
179400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180730.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State