Search icon

FREDERICK J. & JAMES S. MURPHY, INC.

Company Details

Name: FREDERICK J. & JAMES S. MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169891
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5 MURPHY'S WAY, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK J. & JAMES S. MURPHY, INC. DOS Process Agent 5 MURPHY'S WAY, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
FREDERICK MURPHY Chief Executive Officer 5 MURPHY'S WAY, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161304266
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-07 2017-05-17 Address 65 MURPHY'S WAY, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2001-05-07 2017-05-17 Address 65 MURPHY'S WAY, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2001-05-07 2017-05-17 Address 65 MURPHY'S WAY, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-06-02 2001-05-07 Address RD #2 VALENTINE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-06-02 2001-05-07 Address RD #2 VALENTINE ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517006190 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150501006565 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507007360 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110526003391 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090421002985 2009-04-21 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
207930.00
Total Face Value Of Loan:
207930.00
Date:
2020-04-11
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:
230900.00
Total Face Value Of Loan:
230900.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207930
Current Approval Amount:
207930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
209518.35
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230900
Current Approval Amount:
230900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
222895.98

Motor Carrier Census

DBA Name:
MURPHY BROTHERS CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State