Search icon

LACERENZA-MACARI FUNERAL HOMES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LACERENZA-MACARI FUNERAL HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2017
Business ALEI: 1242230
Annual report due: 31 Mar 2026
Business address: 84 STANTON LANE, STAMFORD, CT, 06902, United States
Mailing address: 8 SCHUYLER AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jerry@lacerenzafh.com
E-Mail: mike@mcdgllc.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 Residence address
AMY L MACARI Officer 8 SCHUYLER AVE, STAMFORD, CT, 06902, United States 84 Stanton Ln, Stamford, CT, 06902-1528, United States
GERALD A. MACARI JR. Officer 8 SCHUYLER AVE, STAMFORD, CT, 06902, United States 84 Stanton Ln, Stamford, CT, 06902-1528, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL M. MCCABE Agent 1200 SUMMER ST STE 2012C, STAMFORD, CT, 06905, United States 1200 SUMMER ST STE 2012C, STAMFORD, CT, 06905, United States +1 203-461-5068 jerry@lacerenzafh.com 239 WEST TRAIL, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081927 2025-03-06 - Annual Report Annual Report -
BF-0012115818 2024-03-26 - Annual Report Annual Report -
BF-0011347654 2023-03-07 - Annual Report Annual Report -
BF-0010288450 2022-04-25 - Annual Report Annual Report 2022
0007200519 2021-03-03 - Annual Report Annual Report 2021
0006940988 2020-07-06 - Annual Report Annual Report 2020
0006334007 2019-01-23 - Annual Report Annual Report 2019
0006045862 2018-01-30 - Annual Report Annual Report 2018
0005881453 2017-07-07 2017-07-07 Interim Notice Interim Notice -
0005869189 2017-06-16 2017-06-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7513497009 2020-04-07 0156 PPP 8 Schuyler Avenue, Stamford, CT, 06902
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12739.81
Forgiveness Paid Date 2021-05-25

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
0005243859 Active OFS 2024-10-11 2029-12-12 AMENDMENT

Parties

Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
Name PEOPLECREDIT
Role Secured Party
0005226597 Active OFS 2024-07-03 2027-08-01 AMENDMENT

Parties

Name MACARI REAL ESTATE, LLC
Role Debtor
Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
0005220586 Active OFS 2024-06-06 2029-06-06 ORIG FIN STMT

Parties

Name FIRST COUNTY BANK
Role Secured Party
Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
0005148469 Active OFS 2023-06-13 2028-06-29 AMENDMENT

Parties

Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0005069518 Active OFS 2022-05-18 2027-08-01 AMENDMENT

Parties

Name MACARI REAL ESTATE, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
0003393616 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003344740 Active OFS 2019-12-12 2029-12-12 ORIG FIN STMT

Parties

Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
Name PEOPLECREDIT
Role Secured Party
0003253273 Active OFS 2018-06-29 2028-06-29 ORIG FIN STMT

Parties

Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003196522 Active OFS 2017-08-01 2027-08-01 ORIG FIN STMT

Parties

Name MACARI REAL ESTATE, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name LACERENZA-MACARI FUNERAL HOMES, LLC
Role Debtor
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