Search icon

MARWICK, INC.

Company Details

Name: MARWICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876597
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8310 CLARNEW DRIVE, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A WICKENHISER Chief Executive Officer 8310 CLARNEW DR, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
MARWICK, INC. DOS Process Agent 8310 CLARNEW DRIVE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2009-04-15 2013-04-02 Address 8710 CLARENCE CENTER, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2009-04-15 2013-04-02 Address 8710 CLARENCE CENTER, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2009-04-15 2013-04-02 Address 8710 CLARENCE CENTER, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2005-06-21 2009-04-15 Address 630 E PARADISE RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2005-06-21 2009-04-15 Address 630 PARADISE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2005-06-21 2009-04-15 Address 630 E PARADISE RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2003-03-04 2005-06-21 Address MARK WICKENHISER, 630 E PARADISE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402006203 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110512002662 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090415002359 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070509003504 2007-05-09 BIENNIAL STATEMENT 2007-03-01
050621002431 2005-06-21 BIENNIAL STATEMENT 2005-03-01
030304000394 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692737103 2020-04-12 0296 PPP 8310 clarnew drive, EAST AMHERST, NY, 14051-1910
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AMHERST, ERIE, NY, 14051-1910
Project Congressional District NY-23
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25266.44
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State