Search icon

OTIS MARSHALL FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OTIS MARSHALL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1964 (61 years ago)
Entity Number: 173513
ZIP code: 13409
County: Madison
Place of Formation: New York
Address: 4787 PRATTS RD, PO BOX 734, MUNNSVILLE, NY, United States, 13409
Principal Address: 4787 PRATTS RD, MUNNSVILLE, NY, United States, 13409

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4787 PRATTS RD, PO BOX 734, MUNNSVILLE, NY, United States, 13409

Chief Executive Officer

Name Role Address
THOMAS L MARSHALL SR Chief Executive Officer PO BOX 734, 4787 PRATTS RD, MUNNSVILLE, NY, United States, 13409

Permits

Number Date End date Type Address
70614 2010-05-28 2015-05-27 Mined land permit west side of Pratts Road

History

Start date End date Type Value
1964-02-04 1964-08-18 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 100
1964-02-04 1995-08-02 Address NO STREET ADD. GIVEN, MUNNSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980217002449 1998-02-17 BIENNIAL STATEMENT 1998-02-01
950802002350 1995-08-02 BIENNIAL STATEMENT 1994-02-01
950706000464 1995-07-06 CERTIFICATE OF AMENDMENT 1995-07-06
C182482-2 1991-11-06 ASSUMED NAME CORP INITIAL FILING 1991-11-06
451117 1964-08-18 CERTIFICATE OF AMENDMENT 1964-08-18

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
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:
-50829.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
50829.00
Total Face Value Of Loan:
50829.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
240.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
433.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Otis Marshall Farms Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Otis Marshall Farms Inc
Party Role:
Operator
Start Date:
1996-04-01
Party Name:
Daryl Marshall; Michael G Marshall
Party Role:
Current Controller
Start Date:
1996-04-01
Party Name:
Otis Marshall Farms Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$50,829
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,395.78
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $50,829

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 495-6770
Add Date:
2005-05-25
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State