Search icon

BALSAMO FUNERAL HOME, INC.

Company Details

Name: BALSAMO FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1954 (70 years ago)
Entity Number: 95926
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 3188 WESTCHESTER AVE, BRONX, NY, United States, 10461
Principal Address: 3188 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MELINDA BALSAMO Chief Executive Officer 1521 RESEARCH AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3188 WESTCHESTER AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2002-11-12 2019-08-26 Address 60 SUTTON PLACE, 10BS, NEW YORK, NY, 10022, 4168, USA (Type of address: Chief Executive Officer)
1997-02-07 2002-11-12 Address 25 SHORE RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-02-07 Address 25 SHORE ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-02-07 Address 501 EAST 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1954-11-30 2022-03-17 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1954-11-30 1993-03-29 Address 501 EAST 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826002036 2019-08-26 BIENNIAL STATEMENT 2018-11-01
121213002098 2012-12-13 BIENNIAL STATEMENT 2012-11-01
081118002870 2008-11-18 BIENNIAL STATEMENT 2008-11-01
070202002162 2007-02-02 BIENNIAL STATEMENT 2006-11-01
050303002277 2005-03-03 BIENNIAL STATEMENT 2004-11-01
021112002470 2002-11-12 BIENNIAL STATEMENT 2002-11-01
990322002170 1999-03-22 BIENNIAL STATEMENT 1998-11-01
970207002083 1997-02-07 BIENNIAL STATEMENT 1996-11-01
940105002512 1994-01-05 BIENNIAL STATEMENT 1993-11-01
930329002933 1993-03-29 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563368604 2021-03-23 0202 PPS 329 Halstead Ave, Harrison, NY, 10528-3728
Loan Status Date 2022-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18625
Loan Approval Amount (current) 18625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3728
Project Congressional District NY-16
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18918.34
Forgiveness Paid Date 2022-10-28
4179437209 2020-04-27 0202 PPP 3188 Westchester Avenue, Bronx, NY, 10461
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18625
Loan Approval Amount (current) 18625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18979.39
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State