Search icon

EDWIN J. MURPHY, INC.

Company Details

Name: EDWIN J. MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (36 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWIN J. MURPHY, INC. 401(K) PLAN 2023 112950099 2024-06-06 EDWIN J. MURPHY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541213
Sponsor’s telephone number 6317448180
Plan sponsor’s address 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing KELLY MURPHY
EDWIN J. MURPHY, INC. 401(K) PLAN 2022 112950099 2023-06-09 EDWIN J. MURPHY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541213
Sponsor’s telephone number 6317448180
Plan sponsor’s address 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing KELLY MURPHY
EDWIN J. MURPHY, INC. 401(K) PLAN 2021 112950099 2022-06-04 EDWIN J. MURPHY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541213
Sponsor’s telephone number 6317448180
Plan sponsor’s address 585 ROUTE 25A SUITE 1, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing KELLY MURPHY
EDWIN J. MURPHY, INC. 401(K) PLAN 2020 112950099 2021-06-30 EDWIN J. MURPHY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541213
Sponsor’s telephone number 6317448180
Plan sponsor’s address 585 ROUTE25A SUITE 1., ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing KELLY MURPHY
EDWIN J. MURPHY, INC. 401(K) PLAN 2019 112950099 2020-07-30 EDWIN J. MURPHY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541213
Sponsor’s telephone number 6317448180
Plan sponsor’s address 10 TALL TREE RD., ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing CAROL EBERLE
EDWIN J. MURPHY, INC. 401(K) PLAN 2018 112950099 2019-05-03 EDWIN J. MURPHY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 6317448180
Plan sponsor’s address 10 TALL TREE LANE, ROCKY POINT, NY, 11778
EDWIN J. MURPHY, INC. 401(K) PLAN 2017 112950099 2018-09-25 EDWIN J. MURPHY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 6317448180
Plan sponsor’s address 10 TALL TREE LANE, ROCKY POINT, NY, 11778
EDWIN J. MURPHY, INC. 401(K) PLAN 2016 112950099 2017-09-28 EDWIN J. MURPHY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 6317448180
Plan sponsor’s address 10 TALL TREE LANE, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing EDWIN J. MURPHY
EDWIN J. MURPHY, INC. 401(K) PLAN 2015 112950099 2016-09-26 EDWIN J. MURPHY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 6317448180
Plan sponsor’s address 10 TALL TREE LANE, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing EDWIN J. MURPHY
EDWIN J. MURPHY, INC. 401(K) PLAN 2014 112950099 2015-09-08 EDWIN J. MURPHY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 6317448180
Plan sponsor’s address 10 TALL TREE LANE, ROCKY POINT, NY, 11778

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing EDWIN J, MURPHY

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

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)
1988-12-23 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-23 1993-03-31 Address PO BOX 1615, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

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
130111002136 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101229002232 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081124003207 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061207002646 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050113002658 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808707004 2020-04-04 0235 PPP 585 Route 25A Suite 1, ROCKY POINT, NY, 11778-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114465.1
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State