Search icon

EDWIN J. MURPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWIN J. MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (37 years ago)
Entity Number: 1232401
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN J MURPHY JR Chief Executive Officer 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
EDWIN MURPHY DOS Process Agent 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, United States, 11778

Form 5500 Series

Employer Identification Number (EIN):
112950099
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-01-04 Address 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-01-04 Address 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-03-31 2020-03-18 Address 10 TALL TREET LANE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-03-31 2020-03-18 Address PO BOX 1615, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104000175 2024-01-04 BIENNIAL STATEMENT 2024-01-04
201204060833 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200318060332 2020-03-18 BIENNIAL STATEMENT 2018-12-01
161201006740 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209006778 2014-12-09 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1875900.00
Date:
2020-06-29
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:
20700.00
Total Face Value Of Loan:
20700.00
Date:
2020-04-07
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:
113700.00
Total Face Value Of Loan:
113700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113700
Current Approval Amount:
113700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114465.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State