Search icon

MILES B. MARSHALL, INC.

Company Details

Name: MILES B. MARSHALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1962 (63 years ago)
Entity Number: 147342
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346
Principal Address: 11 MAPLE AVE, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M BURTON MARSHALL Chief Executive Officer 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346

DOS Process Agent

Name Role Address
M BURTON MARSHALL DOS Process Agent 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
1998-04-22 2008-05-19 Address 20 EATON ST., P.O. BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Service of Process)
1998-04-22 2008-05-19 Address 20 EATON ST., P.O. BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Chief Executive Officer)
1998-04-22 2008-05-19 Address 20 EATON ST, P.O. BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Principal Executive Office)
1996-05-02 1998-04-22 Address PO BOX 1000, 20 EATON ST, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Principal Executive Office)
1996-05-02 1998-04-22 Address PO BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220607000414 2022-06-07 BIENNIAL STATEMENT 2022-05-01
200602061461 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180518006022 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160524006076 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140530006293 2014-05-30 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
119300.00
Total Face Value Of Loan:
119300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119300
Current Approval Amount:
119300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120028.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State