Search icon

GREENWICH VILLAGE FUNERAL HOME INC.

Company Details

Name: GREENWICH VILLAGE FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 914893
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENWICH VILLAGE FUNERAL HOME, INC. PROFIT SHARING PLAN 2023 112423900 2024-05-22 GREENWICH VILLAGE FUNERAL HOME, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012
GREENWICH VILLAGE FUNERAL HOME, INC. PROFIT SHARING PLAN 2022 112423900 2023-04-27 GREENWICH VILLAGE FUNERAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012
GREENWICH VILLAGE FUNERAL HOME, INC. DEFINED BENEFIT PENSION PLAN 2021 112423900 2022-05-20 GREENWICH VILLAGE FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. PROFIT SHARING PLAN 2021 112423900 2022-05-20 GREENWICH VILLAGE FUNERAL HOME, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. DEFINED BENEFIT PENSION PLAN 2020 112423900 2021-04-14 GREENWICH VILLAGE FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2021-04-07
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. PROFIT SHARING PLAN 2020 112423900 2021-04-14 GREENWICH VILLAGE FUNERAL HOME, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2021-04-07
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. DEFINED BENEFIT PENSION PLAN 2019 112423900 2020-02-20 GREENWICH VILLAGE FUNERAL HOME, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2020-02-20
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. PROFIT SHARING PLAN 2019 112423900 2020-02-20 GREENWICH VILLAGE FUNERAL HOME, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2020-02-20
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. PROFIT SHARING PLAN 2018 112423900 2019-04-09 GREENWICH VILLAGE FUNERAL HOME, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2019-04-09
Name of individual signing PETER DELUCA
GREENWICH VILLAGE FUNERAL HOME, INC. DEFINED BENEFIT PENSION PLAN 2018 112423900 2019-04-09 GREENWICH VILLAGE FUNERAL HOME, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2122543007
Plan sponsor’s address 199 BLEECKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing PETER DELUCA
Role Employer/plan sponsor
Date 2019-04-09
Name of individual signing PETER DELUCA

DOS Process Agent

Name Role Address
GREENWICH VILLAGE FUNERAL HOME INC. DOS Process Agent 1514 86TH ST., BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-657708 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B098930-4 1984-05-08 CERTIFICATE OF INCORPORATION 1984-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-05 No data 199 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-15 No data 199 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-04 No data 199 BLEECKER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2094269 OL VIO INVOICED 2015-06-02 100 OL - Other Violation
230236 CL VIO INVOICED 1997-09-05 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-04 Hearing Decision OFFERS CASKETS FOR SALE IN A SELECTION ROOM BUT DOES NOT DISPLAY LOWEST PRICED CASKET IN THE SAME MANNER AS OTHER CASKETES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4548588309 2021-01-23 0202 PPS 199 Bleecker St, New York, NY, 10012-1444
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149892
Loan Approval Amount (current) 149892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1444
Project Congressional District NY-10
Number of Employees 11
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150928.42
Forgiveness Paid Date 2021-10-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State