Search icon

BISHOP & JOHNSON FUNERAL HOME, INC.

Company Details

Name: BISHOP & JOHNSON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1979 (46 years ago)
Entity Number: 537875
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 9 Riverside Place, Hornell, NY, United States, 14843
Principal Address: 285 MAIN STREET, HORNELL, NY, United States, 14843

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. BISHOP Chief Executive Officer 285 MAIN STREET, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Riverside Place, Hornell, NY, United States, 14843

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 285 MAIN STREET, HORNELL, NY, 14843, 1610, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 285 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1994-02-10 2024-02-27 Address 285 MAIN STREET, HORNELL, NY, 14843, 1610, USA (Type of address: Service of Process)
1993-03-11 2024-02-27 Address 285 MAIN STREET, HORNELL, NY, 14843, 1610, USA (Type of address: Chief Executive Officer)
1979-02-08 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1979-02-08 1994-02-10 Address 285 MAIN ST., HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004149 2024-02-27 BIENNIAL STATEMENT 2024-02-27
20160919059 2016-09-19 ASSUMED NAME LLC INITIAL FILING 2016-09-19
130306002492 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110311002808 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090203003007 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070222002664 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050315002385 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030131002075 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220002278 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990212002224 1999-02-12 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1624448410 2021-02-02 0248 PPS 285 Main St, Hornell, NY, 14843-1531
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24722
Loan Approval Amount (current) 24722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-1531
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 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24906.73
Forgiveness Paid Date 2021-11-05
2987587207 2020-04-16 0248 PPP 285 Main St, Hornell, NY, 14843
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24722
Loan Approval Amount (current) 24722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
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 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24868.96
Forgiveness Paid Date 2020-11-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State