Search icon

EAST HAVEN MEMORIAL FUNERAL HOME, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST HAVEN MEMORIAL FUNERAL HOME, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1984
Business ALEI: 0152526
Annual report due: 30 Jan 2026
Business address: 425 MAIN STREET, EAST HAVEN, CT, 06512, United States
Mailing address: 425 MAIN STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ehmfh@aol.com

Industry & Business Activity

NAICS

812210 Funeral Homes and Funeral Services

This industry comprises establishments primarily engaged in preparing the dead for burial or interment and conducting funerals (i.e., providing facilities for wakes, arranging transportation for the dead, selling caskets and related merchandise). Funeral homes combined with crematories are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST HAVEN MEMORIAL FUNERAL HOME 401(K) PLAN 2018 061127344 2019-09-18 EAST HAVEN MEMORIAL FUNERAL HOME 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812210
Sponsor’s telephone number 2034671708
Plan sponsor’s address 425 MAIN STREET, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing DAVID BRENNAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Deko Agent 425 MAIN STREET, EAST HAVEN, CT, 06512, United States 425 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-467-1708 ehmfh@aol.com 425 MAIN STREET, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
Joseph E. Deko Officer 425 MAIN STREET, EAST HAVEN, CT, 06512, United States 425 MAIN STREET, EAST HAVEN, CT, 06512, United States
James P. Integlia Officer 425 MAIN STREET, EAST HAVEN, CT, 06512, United States 425 MAIN STREET, EAST HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000191 Funeral Home INACTIVE INACTIVE 1985-06-30 2020-07-01 2022-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912998 2025-01-13 - Annual Report Annual Report -
BF-0012182982 2024-01-16 - Annual Report Annual Report -
BF-0011386663 2023-01-12 - Annual Report Annual Report -
BF-0010170779 2022-08-30 - Annual Report Annual Report 2022
BF-0010183214 2021-12-29 - Interim Notice Interim Notice -
0007156345 2021-02-15 - Annual Report Annual Report 2018
0007156397 2021-02-15 - Annual Report Annual Report 2020
0007156418 2021-02-15 - Annual Report Annual Report 2021
0007156371 2021-02-15 - Annual Report Annual Report 2019
0005788149 2017-03-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181527402 2020-05-07 0156 PPP 425 MAIN ST, EAST HAVEN, CT, 06512-2839
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20224
Loan Approval Amount (current) 20224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-2839
Project Congressional District CT-03
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20494.95
Forgiveness Paid Date 2021-09-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005278623 Active MUNICIPAL 2025-03-28 2039-10-09 AMENDMENT

Parties

Name EAST HAVEN MEMORIAL FUNERAL HOME, INC.
Role Debtor
Name TOWN OF EAST HAVEN TAX DEPARTMENT
Role Secured Party
0005258254 Active MUNICIPAL 2024-12-19 2039-10-09 AMENDMENT

Parties

Name EAST HAVEN MEMORIAL FUNERAL HOME, INC.
Role Debtor
Name TOWN OF EAST HAVEN TAX DEPARTMENT
Role Secured Party
0005243563 Active MUNICIPAL 2024-10-09 2039-10-09 ORIG FIN STMT

Parties

Name TOWN OF EAST HAVEN TAX DEPARTMENT
Role Secured Party
Name EAST HAVEN MEMORIAL FUNERAL HOME, INC.
Role Debtor
0005064005 Active MUNICIPAL 2022-04-28 2037-03-02 AMENDMENT

Parties

Name EAST HAVEN MEMORIAL FUNERAL HOME, INC.
Role Debtor
Name TOWN OF EAST HAVEN
Role Secured Party
0005049633 Active MUNICIPAL 2022-03-02 2037-03-02 ORIG FIN STMT

Parties

Name EAST HAVEN MEMORIAL FUNERAL HOME, INC.
Role Debtor
Name TOWN OF EAST HAVEN
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information