Search icon

JOHN J. KACZOR FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. KACZOR FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1983 (42 years ago)
Entity Number: 883702
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3450 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C. BASILE Chief Executive Officer 3450 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
JOHN J. KACZOR FUNERAL HOME, INC. DOS Process Agent 3450 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Form 5500 Series

Employer Identification Number (EIN):
161211253
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 3450 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2006-01-18 2023-12-11 Address 3450 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2006-01-18 2023-12-11 Address 3450 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2001-11-27 2006-01-18 Address 3450 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2001-11-27 2006-01-18 Address 3450 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211003844 2023-12-11 BIENNIAL STATEMENT 2023-12-01
140108002255 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002095 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091209002644 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071206003061 2007-12-06 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
63600.00
Total Face Value Of Loan:
63600.00
Date:
2020-04-11
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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$63,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,256.91
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $47,700
Utilities: $7,950
Rent: $7,950
Jobs Reported:
10
Initial Approval Amount:
$63,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,979.86
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $63,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State