Search icon

MARSHALL OIL COMPANY INC.

Headquarter

Company Details

Name: MARSHALL OIL COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1974 (51 years ago)
Entity Number: 337899
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 130 SALEM ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST E. MARSHALL Chief Executive Officer 130 SALEM ROAD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 SALEM ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
0244232
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132773955
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 130 SALEM ROAD, POUND RIDGE, NY, 10576, 1529, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 130 SALEM ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-03-07 Address 130 SALEM ROAD, POUND RIDGE, NY, 10576, 1529, USA (Type of address: Service of Process)
2022-05-13 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-05-13 2024-03-07 Address 130 SALEM ROAD, POUND RIDGE, NY, 10576, 1529, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307003241 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220513000376 2022-05-13 BIENNIAL STATEMENT 2022-05-13
200303061309 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180313006117 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160504006043 2016-05-04 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
558280.00
Total Face Value Of Loan:
558280.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
558280
Current Approval Amount:
558280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
564921.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State