Search icon

JAMES W. CANNAN FUNERAL HOME, INC.

Company Details

Name: JAMES W. CANNAN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (47 years ago)
Entity Number: 519171
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 2397 SENECA STREET, BUFFALO, NY, United States, 14210
Principal Address: 5647 COACHMAN'S LANE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK G. CANNAN Chief Executive Officer 2397 SENECA STREET, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2397 SENECA STREET, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
1993-03-16 2006-10-31 Address 2397 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1978-11-01 1993-11-30 Address 2397 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101108002187 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081105002249 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061031002572 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041215002320 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021114002198 2002-11-14 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
30459.00
Total Face Value Of Loan:
30459.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30459
Current Approval Amount:
30459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30720.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State