Search icon

NIEBERG MIDWOOD CHAPEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIEBERG MIDWOOD CHAPEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1939 (86 years ago)
Entity Number: 51841
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
STANLEY NIEBERG Chief Executive Officer 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1939-09-25 2016-10-14 Address 141 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014002032 2016-10-14 BIENNIAL STATEMENT 2015-09-01
080201000859 2008-02-01 CERTIFICATE OF AMENDMENT 2008-02-01
C209611-1 1994-04-28 ASSUMED NAME CORP DISCONTINUANCE 1994-04-28
B747597-2 1989-03-01 ASSUMED NAME CORP INITIAL FILING 1989-03-01
5592-84 1939-09-25 CERTIFICATE OF INCORPORATION 1939-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108463 CL VIO INVOICED 2010-03-30 500 CL - Consumer Law Violation
108599 CL VIO INVOICED 2010-03-30 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
18770.00
Total Face Value Of Loan:
18770.00
Date:
2020-06-08
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:
18700.00
Total Face Value Of Loan:
18700.00

Trademarks Section

Serial Number:
77303484
Mark:
HARRY NIEBERG & SONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-10-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HARRY NIEBERG & SONS

Goods And Services

For:
Funeral arrangement services; Funeral homes; Funeral service undertaking
First Use:
1965-01-01
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-15
Type:
Prog Other
Address:
1625 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,770
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,923.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,769
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$18,700
Date Approved:
2020-06-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,872.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,025
Utilities: $0
Mortgage Interest: $0
Rent: $4,675
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2008-01-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NIEBERG,
Party Role:
Plaintiff
Party Name:
NIEBERG MIDWOOD CHAPEL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State