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 22 SOUTH ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-01 2024-02-09 Address PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)
2005-03-01 2011-01-21 Address PO BOX 515 / 22 SOUTH ST, RHINEBECK, NY, 12572, 0515, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
22975.00
Total Face Value Of Loan:
22975.00
Date:
2020-04-13
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:
23737.00
Total Face Value Of Loan:
23737.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22975
Current Approval Amount:
22975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23092.71
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23737
Current Approval Amount:
23737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23930.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State