Search icon

MARBLE HILL INN, INC.

Company Details

Name: MARBLE HILL INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1985 (40 years ago)
Entity Number: 1040406
ZIP code: 13820
County: Oneida
Place of Formation: New York
Address: 5185 ST HWY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5185 ST HWY 23, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
FRED NELSON Chief Executive Officer 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DR6MWSCME3Z7
CAGE Code:
8YLV3
UEI Expiration Date:
2022-06-29

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-30

Licenses

Number Type Date Last renew date End date Address Description
0370-23-231263 Alcohol sale 2024-12-20 2024-12-20 2025-03-31 4482 MARBLE ROAD, ONEIDA, NY, 13421 Food & Beverage Business
0340-23-231263 Alcohol sale 2023-03-09 2023-03-09 2025-03-31 4482 MARBLE ROAD, ONEIDA, New York, 13421 Restaurant

History

Start date End date Type Value
1997-12-29 1999-11-23 Address 4482 MARBLE RD, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1997-12-29 1999-11-23 Address 4482 MARBLE RD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1997-12-29 1999-11-23 Address 4482 MARBLE RD, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1994-01-05 1997-12-29 Address R.D. #2, EAST HAMILTON AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1992-11-23 1997-12-29 Address R.D. #2, E. HAMILTON AVE., ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
991123002296 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971229002223 1997-12-29 BIENNIAL STATEMENT 1997-11-01
940105002910 1994-01-05 BIENNIAL STATEMENT 1993-11-01
921123002758 1992-11-23 BIENNIAL STATEMENT 1992-11-01
B289369-4 1985-11-15 CERTIFICATE OF INCORPORATION 1985-11-15

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
207820.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107300.00
Total Face Value Of Loan:
107300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107300
Current Approval Amount:
107300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
108411.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State