Search icon

HARRISON FUNERAL HOME INC.

Company Details

Name: HARRISON FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1979 (45 years ago)
Entity Number: 588720
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 329 HALSTEAD AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELINDA BALSAMO Chief Executive Officer 329 HALSTEAD AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 HALSTEAD AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1995-06-01 2000-02-28 Address 329 HALSTEAD AVENUE, HARRISON, NY, 10528, 3728, USA (Type of address: Chief Executive Officer)
1995-06-01 2000-02-28 Address 329 HALSTEAD AVENUE, HARRISON, NY, 10528, 3728, USA (Type of address: Principal Executive Office)
1995-06-01 2000-02-28 Address 329 HALSTEAD AVENUE, HARRISON, NY, 10528, 3728, USA (Type of address: Service of Process)
1979-10-22 1995-06-01 Address 329 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210128071 2021-01-28 ASSUMED NAME CORP INITIAL FILING 2021-01-28
190826002034 2019-08-26 BIENNIAL STATEMENT 2017-10-01
091109002473 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071009002303 2007-10-09 BIENNIAL STATEMENT 2007-10-01
031119002406 2003-11-19 BIENNIAL STATEMENT 2003-10-01
011023002472 2001-10-23 BIENNIAL STATEMENT 2001-10-01
000228003002 2000-02-28 BIENNIAL STATEMENT 1999-10-01
950601002014 1995-06-01 BIENNIAL STATEMENT 1993-10-01
A615484-4 1979-10-22 CERTIFICATE OF INCORPORATION 1979-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578248802 2021-04-20 0202 PPS 329 Halstead Ave, Harrison, NY, 10528-3728
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18625
Loan Approval Amount (current) 18625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3728
Project Congressional District NY-16
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18921.45
Forgiveness Paid Date 2022-11-28
8262947208 2020-04-28 0202 PPP 329 Halstead Avenue, HARRISON, NY, 10528-3728
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 1
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13806.76
Forgiveness Paid Date 2022-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State