Search icon

ZAJAC FUNERAL HOME, INC.

Company Details

Name: ZAJAC FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1982 (43 years ago)
Entity Number: 810291
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 319 24TH ST, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 24TH ST, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
FRANK L ZAJAC Chief Executive Officer 319-24TH STREET, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2010-04-16 2016-04-01 Address 319-24TH STREET, NIAGARA FALLS, NY, 14303, 1805, USA (Type of address: Chief Executive Officer)
2006-05-02 2010-04-16 Address 319-24TH STREET, NIAGARA FALLS, NY, 14303, 1805, USA (Type of address: Chief Executive Officer)
1996-04-22 2006-05-02 Address 319 24TH ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
1996-04-22 2006-05-02 Address 319 24TH ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1992-11-06 1996-04-22 Address 319-24TH STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
1992-11-06 2006-05-02 Address 319-24TH STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
1982-04-15 1996-04-22 Address 319 24TH ST., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060556 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006325 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006486 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006198 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120529002440 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100416002977 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409002026 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060502003161 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040503002406 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020405002657 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139787303 2020-04-29 0296 PPP 319 24th Street, NIAGARA FALLS, NY, 14303-1805
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 18555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14303-1805
Project Congressional District NY-26
Number of Employees 3
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18660.23
Forgiveness Paid Date 2020-12-02
5073568510 2021-02-27 0296 PPS 319 24th St, Niagara Falls, NY, 14303-1805
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19177
Loan Approval Amount (current) 19177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14303-1805
Project Congressional District NY-26
Number of Employees 5
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19239.52
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State