Search icon

MARSHALL PRZYLUKE, INC.

Company Details

Name: MARSHALL PRZYLUKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1981 (43 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 739291
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 3629 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3629 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
PHILIP P PRZY LUKE Chief Executive Officer 3629 OXFORD RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-01-28 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2023-12-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-01-28 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-01-28 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2007-12-11 2023-12-01 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)
1997-12-01 2007-12-11 Address 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128000425 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
231201036352 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230116000918 2023-01-16 BIENNIAL STATEMENT 2021-12-01
131224002346 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111220003202 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091231002726 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071211002883 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060112002005 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002145 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011120002340 2001-11-20 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015617409 2020-05-11 0248 PPP 3629 Oxford Road, New Hartford, NY, 13413
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120342.65
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State