Search icon

MARSHALL DESIGN, INC.

Company Details

Name: MARSHALL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3026356
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1641 THIRD AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1641 THIRD AVENUE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
DP-1947144 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040315000485 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758437302 2020-04-29 0248 PPP 501 VLY POINT DR, SCHENECTADY, NY, 12309-1651
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-1651
Project Congressional District NY-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State