Search icon

MARSHALL EXTERIORS, LLC

Company Details

Name: MARSHALL EXTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637892
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 135 E. Union Street, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 E. Union Street, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
262080877
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-19 2024-02-01 Address 171 WEST SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2008-02-28 2010-02-19 Address 5534 TELLIER ROAD, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037752 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220502000418 2022-05-02 BIENNIAL STATEMENT 2022-02-01
180205007420 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006476 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140205006471 2014-02-05 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
307867.00
Total Face Value Of Loan:
307867.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
360400.00
Total Face Value Of Loan:
360400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-06
Type:
Prog Other
Address:
275 ELWOOD DAVIS ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-08
Type:
Referral
Address:
1907 ROUTE 96, PHELPS, NY, 14532
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360400
Current Approval Amount:
360400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
362829
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307867
Current Approval Amount:
307867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
311215.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 331-6840
Add Date:
2006-08-31
Operation Classification:
Private(Property)
power Units:
16
Drivers:
25
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State