Search icon

MOLLOY FUNERAL HOME, INCORPORATED

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

Company Details

Entity Name: MOLLOY FUNERAL HOME, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1943
Business ALEI: 0251748
Annual report due: 06 May 2025
Business address: 906 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States
Mailing address: 906 FARMINGTON AVE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: smolloy@molloyfuneralhome.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

Officer

Name Role Business address Phone E-Mail Residence address
Shauna Molloy Officer 906 Farmington Ave, West Hartford, CT, 06119-1428, United States +1 860-280-8597 smolloy@molloyfuneralhome.com 906 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States
William R. Molloy Officer 906 Farmington Ave, West Hartford, CT, 06119-1428, United States - - 82 Sylvan Ave, West Hartford, CT, 06107-1735, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shauna Molloy Agent 906 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States 906 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States +1 860-280-8597 smolloy@molloyfuneralhome.com 906 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012800811 2024-10-23 2024-10-23 Change of NAICS Code NAICS Code Change -
BF-0012793820 2024-10-16 2024-10-16 Interim Notice Interim Notice -
BF-0012794106 2024-10-16 2024-10-16 Change of Agent Address Agent Address Change -
BF-0012269043 2024-04-08 - Annual Report Annual Report -
BF-0011390634 2023-04-07 - Annual Report Annual Report -
BF-0010629390 2022-07-07 - Annual Report Annual Report -
BF-0009879135 2022-05-24 - Annual Report Annual Report -
BF-0009251145 2022-05-16 - Annual Report Annual Report 2020
BF-0009283763 2021-10-19 - Annual Report Annual Report 2019
0006534705 2019-04-16 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015887110 2020-04-12 0156 PPP 906 Farmington Ave, West Hartford, CT, 06119-1428
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1428
Project Congressional District CT-01
Number of Employees 9
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 86344.24
Forgiveness Paid Date 2021-02-25
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