Search icon

UNITY FUNERAL CHAPELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNITY FUNERAL CHAPELS INC. DOS Process Agent 2352 EIGHTH AVE, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
CLIFFORD JAMES Chief Executive Officer 2352 FREDERICK DOUGLASS BOULEV, NEW YORK, NY, United States, 10027

Form 5500 Series

Employer Identification Number (EIN):
133030483
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-21 2023-06-09 Refund Policy Yes 300.00 Cash Amount

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
357887.00
Total Face Value Of Loan:
357887.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357887
Current Approval Amount:
357887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360809.74

Court Cases

Court Case Summary

Filing Date:
2021-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
UNITY FUNERAL CHAPELS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State