Search icon

MARSHALL WATSON INTERIORS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARSHALL WATSON INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998939
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 105 WEST 72ND STREET 9B, NEW YORK, NY, United States, 10023
Principal Address: 105 WEST 72ND STREET, APT 9B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARSHALL WATSON Chief Executive Officer 105 WEST 72ND STREET, APT 9B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JOHN MARSHALL WATSON DOS Process Agent 105 WEST 72ND STREET 9B, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
1376915
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
223424699
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-25 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-12-09 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1996-02-09 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1996-02-09 2021-02-05 Address 340 EAST 52ND ST STE 7E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230125001385 2023-01-25 BIENNIAL STATEMENT 2022-02-01
210205060406 2021-02-05 BIENNIAL STATEMENT 2018-02-01
960515000110 1996-05-15 CERTIFICATE OF AMENDMENT 1996-05-15
960209000495 1996-02-09 CERTIFICATE OF INCORPORATION 1996-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
164472.00
Total Face Value Of Loan:
164472.00
Date:
2020-04-13
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:
179302.00
Total Face Value Of Loan:
179302.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$179,302
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,400.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,377
Utilities: $1,764
Mortgage Interest: $0
Rent: $12,278
Refinance EIDL: $0
Healthcare: $10883
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$164,472
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,725.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $164,469
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State