Search icon

MARKEL ASSOCIATES INC.

Company Details

Name: MARKEL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1965 (60 years ago)
Entity Number: 189920
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, United States, 14760
Principal Address: 313 WEST STATE STREET, 313 West State Street, OLEAN, NY, United States, 14760

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. FINCH, JR. Chief Executive Officer 313 WEST STATE STREET, 313 WEST STATE STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
JAMES E. FINCH, JR. DOS Process Agent 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 313 WEST STATE STREET, 313 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2021-01-11 2024-10-01 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2021-01-11 2024-10-01 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2011-08-11 2021-01-11 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2011-08-11 2021-01-11 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-03-30 2011-08-11 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1993-03-30 2011-08-11 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-03-30 2011-08-11 Address 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1982-12-06 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
241001036596 2024-10-01 BIENNIAL STATEMENT 2024-10-01
210111060880 2021-01-11 BIENNIAL STATEMENT 2019-08-01
150922006169 2015-09-22 BIENNIAL STATEMENT 2015-08-01
130821006163 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110811002409 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804002890 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070815003452 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051012002476 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030814002234 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010813002416 2001-08-13 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082427007 2020-04-07 0296 PPP 313 W State St, OLEAN, NY, 14760-2539
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56625
Loan Approval Amount (current) 56625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2539
Project Congressional District NY-23
Number of Employees 8
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57141.61
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State