Search icon

RHONEY FUNERAL HOME, INC.

Company Details

Name: RHONEY FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1951 (73 years ago)
Entity Number: 82832
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 1124 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. CUSHMAN Chief Executive Officer 1124 ONTARIO AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1124 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2011-12-02 2013-11-07 Address 1124 ONTARIO AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2003-10-21 2011-12-02 Address 1124 ONTARIO AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1992-12-02 2003-10-21 Address 1124 ONTARIO AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1951-11-21 1993-11-10 Address 1124 ONTARIO AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101007632 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006741 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006275 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111202002206 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091123002418 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071114002326 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051229002591 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031021002566 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011101002402 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991214002265 1999-12-14 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7772437105 2020-04-14 0296 PPP 1124 Ontario Avenue, Niagara Falls, NY, 14305
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75085
Loan Approval Amount (current) 75085
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 7
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 75961.33
Forgiveness Paid Date 2021-06-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State