Search icon

EVERETT J. MARSHALL & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERETT J. MARSHALL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1992 (33 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 1688628
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 2689 PERRYVILLE RD., CANASTOTA, NY, United States, 13032
Principal Address: 3554 CODY ROAD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVERETT J MARSHALL II Chief Executive Officer 2689 PERRYVILLE RD., CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
EVERETT J. MARSHALL II DOS Process Agent 2689 PERRYVILLE RD., CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 2689 PERRYVILLE RD., CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 2689 PERRYVILLE RD., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2020-12-14 2023-10-05 Address 2689 PERRYVILLE RD., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2014-12-29 2023-10-05 Address 2689 PERRYVILLE RD., CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2014-12-29 2020-12-14 Address 2689 PERRYVILLE RD., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000229 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
230201004059 2023-02-01 BIENNIAL STATEMENT 2022-12-01
201214061396 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060629 2020-12-14 BIENNIAL STATEMENT 2020-12-01
190122060818 2019-01-22 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
27100.00
Total Face Value Of Loan:
27100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,349.47
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $20,325
Utilities: $3,387.5
Healthcare: $3387.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State