Search icon

MALONEY FUNERAL HOME, INC

Company Details

Entity Name: MALONEY FUNERAL HOME, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1989
Business ALEI: 0233710
Annual report due: 01 May 2025
Business address: 55 WALNUT STREET, WINSTED, CT, 06098, United States
Mailing address: PO BOX 1012, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: HEIDIMERZ@YAHOO.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
HEIDI HAMILTON Agent 55 WALNUT ST, WINSTED, CT, 06098, United States 55 WALNUT STREET, WINSTED, CT, 06098, United States jehamilton99@yahoo.com 8 STIRRUP LANE, BARKHAMSTED, CT, 06063, United States

Officer

Name Role Business address E-Mail Residence address
JERRY E HAMILTON Officer 55 WALNUT STREET, WINSTED, CT, 06098, United States No data 8 STIRRUP LANE, BARKHAMSTED, CT, 06063, United States
HEIDI HAMILTON Officer 55 WALNUT STREET, WINSTED, CT, 06098, United States jehamilton99@yahoo.com 8 STIRRUP LANE, BARKHAMSTED, CT, 06063, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000285 Funeral Home INACTIVE INACTIVE 1985-06-30 2023-07-01 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012573031 2024-02-29 2024-02-29 Reinstatement Certificate of Reinstatement No data
BF-0011950755 2023-08-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011823157 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006466470 2019-03-14 No data Annual Report Annual Report 2018
0006466440 2019-03-14 No data Annual Report Annual Report 2017
0005850682 2017-05-25 No data Annual Report Annual Report 2016
0005579329 2016-06-01 No data Annual Report Annual Report 2015
0005187145 2014-09-19 No data Annual Report Annual Report 2014
0004837500 2013-04-09 No data Annual Report Annual Report 2013
0004593700 2012-04-25 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959647208 2020-04-27 0156 PPP 55 WALNUT ST, WINSTED, CT, 06098-1724
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6808
Loan Approval Amount (current) 6808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINSTED, LITCHFIELD, CT, 06098-1724
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6889.7
Forgiveness Paid Date 2021-07-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website