Search icon

LANGE FUNERAL HOME, INC.

Company Details

Name: LANGE FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1984 (41 years ago)
Entity Number: 919145
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 186 EAST AVENUE, LOCKPORT, NY, United States, 14094
Address: 186 EAST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY LANGE KENYON Chief Executive Officer 186 EAST AVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 EAST AVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2004-05-18 2006-05-08 Address 210 LINCOLN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1998-04-23 2004-05-18 Address 500 WILLOW STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-04-23 Address 186 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1984-05-24 1996-05-07 Address 186 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002258 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100521003065 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080523002489 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002889 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040518002668 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020423002553 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000509002985 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980423002215 1998-04-23 BIENNIAL STATEMENT 1998-05-01
960507002494 1996-05-07 BIENNIAL STATEMENT 1996-05-01
000048002739 1993-09-27 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169338309 2021-01-25 0296 PPP 186 East Ave, Lockport, NY, 14094-3811
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10067
Loan Approval Amount (current) 10067
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-3811
Project Congressional District NY-24
Number of Employees 1
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10115.82
Forgiveness Paid Date 2021-07-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State