Search icon

HAMILTON FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1979 (46 years ago)
Entity Number: 565607
ZIP code: 12972
County: Clinton
Place of Formation: New York
Principal Address: 294 NABBUX ROAD, PERU, NY, United States, 12972
Address: 294 MANNIX RD., PO BOX 570, PERU, NY, United States, 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 MANNIX RD., PO BOX 570, PERU, NY, United States, 12972

Chief Executive Officer

Name Role Address
NEIL E HAMILTON Chief Executive Officer PO BOX 570, PERU, NY, United States, 12972

Form 5500 Series

Employer Identification Number (EIN):
141610855
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-14 2013-06-10 Address PO BOX 570, 294 MANNIX RD, PERU, NY, 12972, 0570, USA (Type of address: Principal Executive Office)
2011-06-14 2013-06-10 Address PO BOX 570, 294 MANNIX RD, PERU, NY, 12972, 0570, USA (Type of address: Chief Executive Officer)
1997-06-06 2011-06-14 Address PO BOX 570, 288 MANNIX RD, PERU, NY, 12972, 0570, USA (Type of address: Principal Executive Office)
1997-06-06 2011-06-14 Address PO BOX 570, 288 MANNIX RD, PERU, NY, 12972, 0570, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-06-06 Address PO BOX 646, 294 MANNIX ROAD, PERU, NY, 12972, 0646, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180912048 2018-09-12 ASSUMED NAME LLC INITIAL FILING 2018-09-12
130610002297 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110614003197 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002748 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070712002641 2007-07-12 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
49085.00
Total Face Value Of Loan:
49085.00
Date:
2020-08-06
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:
49085.00
Total Face Value Of Loan:
49085.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$49,085
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,622.21
Servicing Lender:
Mountain Valley Federal Credit Union
Use of Proceeds:
Payroll: $49,084
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$49,085
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,559.49
Servicing Lender:
Mountain Valley Federal Credit Union
Use of Proceeds:
Payroll: $49,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State