Name: | UNITY FUNERAL CHAPELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1980 (45 years ago) |
Entity Number: | 630199 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2352 Frederick Douglass Boulevard, New York, NY, United States, 10027 |
Address: | 2352 EIGHTH AVE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITY FUNERAL CHAPELS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 133030483 | 2024-07-16 | UNITY FUNERAL CHAPELS INC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD, FRNT 1, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2022-08-01 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD, FRNT 1, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD, FRNT 1, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD FRNT 1, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2019-07-22 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD F, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2018-06-21 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD F, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | ALFREDO SERRANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD F, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2016-06-23 |
Name of individual signing | ALFREDO SERRANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD F, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | GUTHRIE ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 2126668300 |
Plan sponsor’s address | 2352 FREDERICK DOUGLASS BLVD F, NEW YORK, NY, 100273638 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | GUTHRIE ROBINSON |
Name | Role | Address |
---|---|---|
UNITY FUNERAL CHAPELS INC. | DOS Process Agent | 2352 EIGHTH AVE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
CLIFFORD JAMES | Chief Executive Officer | 2352 FREDERICK DOUGLASS BOULEV, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-29 | 1996-05-30 | Address | %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1996-05-30 | Address | %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1996-05-30 | Address | %CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1980-05-29 | 1993-10-29 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1980-05-29 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928001392 | 2022-09-28 | BIENNIAL STATEMENT | 2022-05-01 |
060516003675 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040517002573 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020424002283 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000509002850 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980504002584 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960530002353 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
931029002072 | 1993-10-29 | BIENNIAL STATEMENT | 1993-05-01 |
A709554-2 | 1980-10-28 | CERTIFICATE OF AMENDMENT | 1980-10-28 |
A671861-5 | 1980-05-29 | CERTIFICATE OF INCORPORATION | 1980-05-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-27 | No data | 1018 PROSPECT AVE, Bronx, BRONX, NY, 10459 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-01-15 | No data | 1406 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11233 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-14 | No data | 2352 8TH AVE, Manhattan, NEW YORK, NY, 10027 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-21 | No data | 1406 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11233 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-19 | No data | 2352 8TH AVE, Manhattan, NEW YORK, NY, 10027 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-15 | No data | 1018 PROSPECT AVE, Bronx, BRONX, NY, 10459 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-04-21 | 2023-06-09 | Refund Policy | Yes | 300.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3171595 | OL VIO | INVOICED | 2020-03-31 | 1000 | OL - Other Violation |
3147732 | OL VIO | CREDITED | 2020-01-23 | 500 | OL - Other Violation |
2207093 | OL VIO | CREDITED | 2015-10-30 | 1250 | OL - Other Violation |
184789 | OL VIO | INVOICED | 2012-04-16 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-15 | Default Decision | LOWEST PRICE CASKET IS NOT DISPLAYED IN THE SAME GENERAL MANNER AS OTHER CASKETS | 1 | No data | 1 | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1356697705 | 2020-05-01 | 0202 | PPP | 2352 8TH AVE, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110229 | Americans with Disabilities Act - Other | 2021-12-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CALCANO |
Role | Plaintiff |
Name | UNITY FUNERAL CHAPELS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State