Search icon

FUNERARIA LUZ DE PAZ, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FUNERARIA LUZ DE PAZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1997
Business ALEI: 0563688
Annual report due: 31 Mar 2026
Business address: 426 EAST WASHINGTON AVENUE, BRIDGEPORT, CT, 06608, United States
Mailing address: 426 EAST WASHINGTON AVENUE, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: theoffice@luzdepaz.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
EDGAR RODRIGUEZ Officer 426 E Washington Avenue, Bridgeport, CT, 06608, United States +1 203-260-9111 Edgar@luzdepaz.com 112 RICHARD BOULEVARD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDGAR RODRIGUEZ Agent 426 E. WASHINGTON AVE., BRIDGEPORT, CT, 06608, United States 426 E. WASHINGTON AVE., BRIDGEPORT, CT, 06608, United States +1 203-260-9111 Edgar@luzdepaz.com 112 RICHARD BOULEVARD, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000541 Funeral Home ACTIVE CURRENT 1997-07-11 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927049 2025-03-11 - Annual Report Annual Report -
BF-0012175545 2024-03-15 - Annual Report Annual Report -
BF-0011262889 2023-04-21 - Annual Report Annual Report -
BF-0010234290 2022-04-09 - Annual Report Annual Report 2022
BF-0009799475 2021-07-17 - Annual Report Annual Report -
0006786740 2020-02-26 - Annual Report Annual Report 2020
0006378361 2019-02-11 - Annual Report Annual Report 2019
0006081676 2018-02-15 2018-02-15 Change of Agent Address Agent Address Change -
0006081667 2018-02-15 - Annual Report Annual Report 2018
0005837427 2017-05-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6875807303 2020-04-30 0156 PPP 426 E WASHINGTON AVE, BRIDGEPORT, CT, 06608-2232
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21740
Loan Approval Amount (current) 21740
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-2232
Project Congressional District CT-04
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21918.68
Forgiveness Paid Date 2021-02-25

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
0005192067 Active OFS 2024-02-06 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0005192068 Active OFS 2024-02-06 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003405129 Active OFS 2020-10-01 2025-10-01 ORIG FIN STMT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0003348548 Active OFS 2020-01-02 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003348064 Active OFS 2019-12-31 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003034768 Active OFS 2014-12-30 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003033633 Active OFS 2014-12-29 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002729414 Active OFS 2009-12-30 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002729415 Active OFS 2009-12-30 2025-06-17 AMENDMENT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002336307 Active OFS 2005-06-17 2025-06-17 ORIG FIN STMT

Parties

Name FUNERARIA LUZ DE PAZ, LLC
Role Debtor
Name FLEET NATIONAL BANK
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