Search icon

MARSHALL FINE ARTS LTD.

Headquarter

Company Details

Name: MARSHALL FINE ARTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1983 (42 years ago)
Entity Number: 833193
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 135 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL J DIDIER Chief Executive Officer 135 E INDUSTRY CT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
2928094
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4VVT0
UEI Expiration Date:
2020-04-21

Business Information

Activation Date:
2019-04-22
Initial Registration Date:
2007-09-24

History

Start date End date Type Value
2024-01-25 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-01-05 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-01-05 2024-01-05 Address 135 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-01-05 Address 135 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-01-05 Address 135 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001256 2024-01-05 BIENNIAL STATEMENT 2024-01-05
231016002079 2023-08-16 CERTIFICATE OF AMENDMENT 2023-08-16
130416002321 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110421002733 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090406002593 2009-04-06 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
200454.00
Total Face Value Of Loan:
200454.00
Date:
2020-04-28
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:
255300.00
Total Face Value Of Loan:
255300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200454
Current Approval Amount:
200454
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202775.93
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255300
Current Approval Amount:
255300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
259115.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 274-0096
Add Date:
1987-01-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
8
Inspections:
8
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State