Search icon

WHITER-HENDRIX FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITER-HENDRIX FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1984 (41 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 929676
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 100 OTSEGO ST, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITER-HENDRIX FUNERAL HOME, INC. DOS Process Agent 100 OTSEGO ST, ILION, NY, United States, 13357

Chief Executive Officer

Name Role Address
LEONARD R HENDRIX Chief Executive Officer 100 OTSEGO ST., ILION, NY, United States, 13357

Form 5500 Series

Employer Identification Number (EIN):
161236338
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-23 2021-12-01 Address 100 OTSEGO ST, ILION, NY, 13357, USA (Type of address: Service of Process)
2018-07-02 2021-12-01 Address 100 OTSEGO ST., ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2012-08-01 2021-04-23 Address 100 OTSEGO ST, ILION, NY, 13357, USA (Type of address: Service of Process)
1993-02-08 2012-08-01 Address 63 BELLEVUE AVE, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1993-02-08 2018-07-02 Address 63 BELLEVUE AVE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211201001679 2021-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-01
210423060286 2021-04-23 BIENNIAL STATEMENT 2020-07-01
180702007622 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140709006239 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120801002430 2012-08-01 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
24565.00
Total Face Value Of Loan:
24565.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,565
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,776.33
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $24,565

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State