Search icon

EVERETT J. MARSHALL & SONS, INC.

Company Details

Name: EVERETT J. MARSHALL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1992 (32 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 2023-10-05 Address 2689 PERRYVILLE RD., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 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)
1998-12-28 2014-12-29 Address 2689 PERRYVILLE RD., PERRYVILLE, NY, 13032, USA (Type of address: Chief Executive Officer)
1998-12-28 2014-12-29 Address 2689 PERRYVILLE RD., PERRYVILLE, NY, 13032, USA (Type of address: Service of Process)
1994-01-14 1998-12-28 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-01-14 1998-12-28 Address PO BOX 78, PERRYVILLE, NY, 13133, 0078, USA (Type of address: Service of Process)
1992-12-21 1994-01-14 Address 7131 BOLIVAR ROAD, CHITTENANGO, NY, 13037, 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
141229006057 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130103002262 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101213002477 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081201002550 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061124002766 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9209117005 2020-04-09 0248 PPP 2689 Perryville Rd, CANASTOTA, NY, 13032-4337
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANASTOTA, MADISON, NY, 13032-4337
Project Congressional District NY-22
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27349.47
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State