Search icon

JAN MURPHY, ATTORNEY AT LAW, P.C.

Company Details

Name: JAN MURPHY, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1990 (35 years ago)
Entity Number: 1460902
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 6 FENIMORE LN, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAN MURPHY, ESQ. DOS Process Agent 6 FENIMORE LN, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JAN MURPHY Chief Executive Officer 6 FENIMORE LN, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-02-17 1999-04-23 Address 1085 FAYETTE ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-04-23 Address 1085 FAYETTE ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1993-02-17 1999-04-23 Address 1085 FAYETTE ST, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1990-07-13 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-13 1993-02-17 Address 1085 FAYETTE STREET, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100806002625 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080731003047 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060711002411 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040809002699 2004-08-09 BIENNIAL STATEMENT 2004-07-01
021113002124 2002-11-13 BIENNIAL STATEMENT 2002-07-01
000711002131 2000-07-11 BIENNIAL STATEMENT 2000-07-01
990423002426 1999-04-23 BIENNIAL STATEMENT 1998-07-01
960723002309 1996-07-23 BIENNIAL STATEMENT 1996-07-01
930920003682 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930217002998 1993-02-17 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133427302 2020-04-30 0235 PPP 6 FENIMORE LANE, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12645.14
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State