Search icon

BRYCE FUNERAL HOME, INC.

Company Details

Name: BRYCE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693880
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 276 PAWLING AVE., TROY, NY, United States, 12180

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. CRAIG BRYCE Chief Executive Officer 276 PAWLING AVE., TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
L. CRAIG BRYCE DOS Process Agent 276 PAWLING AVE., TROY, NY, United States, 12180

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 276 PAWLING AVE., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2001-04-13 2023-12-13 Address 276 PAWLING AVE., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2001-04-13 2023-12-13 Address 276 PAWLING AVE., TROY, NY, 12180, USA (Type of address: Service of Process)
1997-04-24 2001-04-13 Address 276 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1997-04-24 2001-04-13 Address 276 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1992-10-20 1997-04-24 Address 276 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-10-20 2001-04-13 Address 276 PAWLING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1981-04-17 1997-04-24 Address 276 PAWLING AVE., TROY, NY, 12180, USA (Type of address: Service of Process)
1981-04-17 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213020457 2023-12-13 BIENNIAL STATEMENT 2023-12-13
150401006565 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006087 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110415002253 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090327002580 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070411002397 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050725002495 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030403002693 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010413002008 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990506002297 1999-05-06 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520847104 2020-04-13 0248 PPP 276 Pawling Avenue, TROY, NY, 12180-4841
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66475
Loan Approval Amount (current) 66475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-4841
Project Congressional District NY-20
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66861.1
Forgiveness Paid Date 2020-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State