Search icon

MENTLEY FUNERAL HOME, INC.

Company Details

Name: MENTLEY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1978 (46 years ago)
Entity Number: 519067
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 105 E. MAIN ST., GOWANDA, NY, United States, 14070
Principal Address: 105 E. MAIN STREET, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY W. MENTLEY Chief Executive Officer 105 E. MAIN STREET, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 E. MAIN ST., GOWANDA, NY, United States, 14070

History

Start date End date Type Value
2010-11-22 2016-10-18 Address 105 E. MAIN STREET, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1993-01-14 2010-11-22 Address 105 E. MAIN STREET, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-01-14 2010-11-22 Address 105 E. MAIN STREET, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1978-10-31 1993-01-14 Address 59 SOUTH ST, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161018006267 2016-10-18 BIENNIAL STATEMENT 2016-10-01
20150820082 2015-08-20 ASSUMED NAME CORP INITIAL FILING 2015-08-20
141112007002 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121017002336 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101122002165 2010-11-22 BIENNIAL STATEMENT 2010-10-01
080929002324 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061003003140 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041117002143 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021001002513 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000925002417 2000-09-25 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907967204 2020-04-16 0296 PPP 411 Rock City St, LITTLE VALLEY, NY, 14755-1225
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE VALLEY, CATTARAUGUS, NY, 14755-1225
Project Congressional District NY-23
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30996.1
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State