Search icon

DAPSON FUNERAL HOME, INC.

Company Details

Name: DAPSON FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963350
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO BOX 515, RHINEBECK, NY, United States, 12572
Principal Address: 22 SOUTH ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CHESTNEY Chief Executive Officer 22 SOUTH ST, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
DAPSON FUNERAL HOME, INC. DOS Process Agent PO BOX 515, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2024-02-09 2024-02-09 Address PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 22 SOUTH ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-01 2011-01-21 Address PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Principal Executive Office)
2005-03-01 2024-02-09 Address PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-03-01 Address PO BOX 515, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)
1997-02-06 2024-02-09 Address PO BOX 515, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1997-02-06 2001-01-31 Address 51 WEST MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1997-02-06 2005-03-01 Address 51 WEST MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1994-01-03 1997-02-06 Address 65 WEST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003049 2024-02-09 BIENNIAL STATEMENT 2024-02-09
141201006457 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006673 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110121002771 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081202002155 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204002297 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050301002008 2005-03-01 BIENNIAL STATEMENT 2004-12-01
021115002562 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010131002574 2001-01-31 BIENNIAL STATEMENT 2000-12-01
981229002437 1998-12-29 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867838303 2021-01-26 0202 PPS 51 W Market St, Rhinebeck, NY, 12572-1416
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22975
Loan Approval Amount (current) 22975
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1416
Project Congressional District NY-18
Number of Employees 7
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23092.71
Forgiveness Paid Date 2021-08-11
4157317109 2020-04-12 0202 PPP 51 West Market Street, RHINEBECK, NY, 12572-1416
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23737
Loan Approval Amount (current) 23737
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 Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1416
Project Congressional District NY-18
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23930.8
Forgiveness Paid Date 2021-02-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State