Search icon

MURPHY BROS. AUTO'S, INC.

Company Details

Name: MURPHY BROS. AUTO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1988 (37 years ago)
Date of dissolution: 07 May 2024
Entity Number: 1235697
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 4549 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRANCE MURPHY Chief Executive Officer 4549 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4549 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2006-04-14 2024-05-17 Address 4549 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-03-29 2006-04-14 Address 4549 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-03-29 2024-05-17 Address 4549 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1988-02-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-17 1993-03-29 Address R.D. #4, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000245 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
140327002324 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120307002688 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100604002336 2010-06-04 BIENNIAL STATEMENT 2010-02-01
080410002734 2008-04-10 BIENNIAL STATEMENT 2008-02-01
060414002751 2006-04-14 BIENNIAL STATEMENT 2006-02-01
040304002896 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020419002441 2002-04-19 BIENNIAL STATEMENT 2002-02-01
000309002146 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980209002307 1998-02-09 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399178106 2020-07-28 0248 PPP 4549 State Highway 30, AMSTERDAM, NY, 12010
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30204.73
Forgiveness Paid Date 2021-08-13
3782828509 2021-02-24 0248 PPS 4549 State Highway 30, Amsterdam, NY, 12010-6211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-6211
Project Congressional District NY-21
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21804.64
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State