Search icon

BROWN FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1954 (71 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 95094
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 29 BROAD STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 29 BROAD ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BROAD STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
WARREN J BENNETT Chief Executive Officer 29 BROAD ST, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141467414
Plan Year:
2022
Number Of Participants:
10
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:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-12 2023-07-26 Address 29 BROAD ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-08-16 2010-08-12 Address 29 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-08-16 Address RFD #2 BOX #291, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-08-16 Address 29 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-03-26 2023-07-26 Address 29 BROAD STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002592 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
160815006309 2016-08-15 BIENNIAL STATEMENT 2016-08-01
120827006014 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100812002359 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080825003339 2008-08-25 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
93947.00
Total Face Value Of Loan:
93947.00
Date:
2020-04-28
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:
90444.00
Total Face Value Of Loan:
90444.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93947
Current Approval Amount:
93947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94454.06
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90444
Current Approval Amount:
90444
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90880.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State