Search icon

DON MARSH AGENCY, INC.

Company Details

Name: DON MARSH AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (17 years ago)
Entity Number: 3739389
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 8-12 DIETZ STREET / SUITE 202, ONEONTA, NY, United States, 13820
Principal Address: 75 CHESTNUT STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD H MARSH Chief Executive Officer 75 CHESTNUT STREET, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
C/O KEHOE & MERZIG, PC DOS Process Agent 8-12 DIETZ STREET / SUITE 202, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
263713739
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 75 CHESTNUT STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2010-11-15 2024-07-18 Address 75 CHESTNUT STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2010-11-15 2024-07-18 Address 8-12 DIETZ STREET / SUITE 202, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2008-11-04 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-04 2010-11-15 Address 8-12 DIETZ STREET, SUITE 202, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001400 2024-07-18 BIENNIAL STATEMENT 2024-07-18
181113006354 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161107006371 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103007584 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006134 2012-11-08 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
99900.00
Total Face Value Of Loan:
99900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99900
Current Approval Amount:
99900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100840.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State