Search icon

MARBLETOWN HARDWARE, LTD.

Company Details

Name: MARBLETOWN HARDWARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1919880
ZIP code: 12601
County: Ulster
Place of Formation: New York
Address: ATTORNEY AT LAW, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 3606 MAIN STREET / ROUTE 209, PO BOX 249, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MURPHY Chief Executive Officer 3606 MAIN STREET / ROUTE 209, PO BOX 249, STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
PATRICK F. MOORE, ESQ. DOS Process Agent ATTORNEY AT LAW, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1997-05-21 2007-05-10 Address 3606 MAIN ST, RTE 209 PO BOX 249, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1997-05-21 2007-05-10 Address 3606 MAIN ST, RTE 209 PO BOX 249, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1997-05-21 2007-05-10 Address ATTORNEY AT LAW, 299-301 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-05-08 1997-05-21 Address 299-301 MAIN MALL, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002324 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110608002618 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090501002454 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070510003145 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002815 2005-06-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
52000.00
Total Face Value Of Loan:
52000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52615.45

Date of last update: 14 Mar 2025

Sources: New York Secretary of State