Search icon

CC MARSHALL, INC.

Company Details

Name: CC MARSHALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (16 years ago)
Entity Number: 3749466
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: PO BOX 2008, JAMESTOWN, NY, United States, 14701
Principal Address: 766 A FOOTE AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CC MARSHALL, INC. DOS Process Agent PO BOX 2008, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
HEIDI PILLITTIERI Chief Executive Officer 3446 OLD FLUVANNA ROAD, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0100-21-316015 Alcohol sale 2024-07-16 2024-07-16 2027-07-31 766A FOOTE AVE, JAMESTOWN, NY, 14701 Liquor Store

History

Start date End date Type Value
2016-12-06 2020-12-03 Address PO BOX 2008, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2011-02-03 2016-12-06 Address 3446OLD FLUVANNA ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2011-02-03 2016-12-06 Address PO BOX 2008, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)
2008-12-04 2011-02-03 Address 3446 OLD FLUVANNA ROAD, JAMESTOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060481 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006554 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206007623 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141204006295 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121212006660 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110203003122 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081204000376 2008-12-04 CERTIFICATE OF INCORPORATION 2008-12-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3569375006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CC MARSHALL INC.
Recipient Name Raw CC MARSHALL INC.
Recipient Address 766 FOOTE AVE #A, JAMESTOWN, CHAUTAUQUA, NEW YORK, 14701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10416.00
Face Value of Direct Loan 336000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361197001 2020-04-09 0296 PPP 766 Foote Ave, JAMESTOWN, NY, 14701-8201
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50642
Loan Approval Amount (current) 50642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-8201
Project Congressional District NY-23
Number of Employees 9
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50969.44
Forgiveness Paid Date 2020-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State