Search icon

LAW OFFICES OF MARSHALL & MARSHALL, P.C.

Company Details

Name: LAW OFFICES OF MARSHALL & MARSHALL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419640
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 26 CLEVELAND PLACE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG S MARSHALL Chief Executive Officer 26 CLEVELAND PLACE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CLEVELAND PLACE, GLEN COVE, NY, United States, 11542

Filings

Filing Number Date Filed Type Effective Date
101007002086 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080923002428 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061002000807 2006-10-02 CERTIFICATE OF INCORPORATION 2006-10-02

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
17165.00
Total Face Value Of Loan:
17165.00
Date:
2020-05-07
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17165
Current Approval Amount:
17165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17288.49
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27766.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State