Search icon

MURTHA CONSTRUCTION, INC.

Company Details

Name: MURTHA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1987 (38 years ago)
Entity Number: 1139072
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE 410, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLSZFLB2QJ15 2024-11-28 375 UNION BLVD, WEST ISLIP, NY, 11795, 3123, USA 1100 PROSPECT AVENUE, WEST ISLIP, NY, 11795, 3123, USA

Business Information

Division Name MURTHA CONSTRUCTION
Division Number MURTHA CON
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-01
Initial Registration Date 2015-03-19
Entity Start Date 1986-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MURTHA
Role PRESIDENT
Address 375 UNION BLVD, WEST ISLIP, NY, 11795, USA
Government Business
Title PRIMARY POC
Name MICHAEL MURTHA
Role PRESIDENT
Address 1100 PROSPECT AVENUE, WEST ISLIP, NY, 11795, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C4P4 Active Non-Manufacturer 2015-03-21 2024-03-03 2028-12-01 2024-11-28

Contact Information

POC MICHAEL MURTHA
Phone +1 631-422-4922
Fax +1 631-422-5017
Address 375 UNION BLVD, WEST ISLIP, NY, 11795 3123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PETER J. ELISEO, ESQ DOS Process Agent 585 STEWART AVE, SUITE 410, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
B449526-3 1987-01-23 CERTIFICATE OF INCORPORATION 1987-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023917001 2020-04-07 0235 PPP 1100 Prospect Ave, WEST ISLIP, NY, 11795-3112
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-3112
Project Congressional District NY-02
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102225.09
Forgiveness Paid Date 2021-02-16
4351728310 2021-01-23 0235 PPS 1100 Prospect Ave, West Islip, NY, 11795-3112
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-3112
Project Congressional District NY-02
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94323.16
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State