Search icon

THE GANNON FUNERAL HOME, INC.

Company Details

Name: THE GANNON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1984 (41 years ago)
Entity Number: 934367
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 152 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM P GANNON Chief Executive Officer 152 EAST 28TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-07-27 2010-09-14 Address 152 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-07-27 Address 216-24 12TH AVENUE, BREEZY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
1993-03-26 2010-09-14 Address 152 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-26 2010-09-14 Address 152 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-08-02 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-02 1993-03-26 Address 152 EAST 28TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225006237 2013-02-25 BIENNIAL STATEMENT 2012-08-01
100914002896 2010-09-14 BIENNIAL STATEMENT 2010-08-01
080818003441 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060810002417 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040914002551 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020729002378 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000802002014 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980727002085 1998-07-27 BIENNIAL STATEMENT 1998-08-01
961002002006 1996-10-02 BIENNIAL STATEMENT 1996-08-01
930326002712 1993-03-26 BIENNIAL STATEMENT 1992-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-17 No data 152 E 28TH ST, Manhattan, NEW YORK, NY, 10016 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 152 E 28TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772197808 2020-06-02 0202 PPP 152 East 28th Street, New York, NY, 10016-8156
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25430
Loan Approval Amount (current) 25430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-8156
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25703.11
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State