Search icon

MURTHA & BIRD, P.C.

Company Details

Name: MURTHA & BIRD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1992 (32 years ago)
Entity Number: 1683595
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 45 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T KEVIN MURTHA DOS Process Agent 45 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
T KEVIN MURTHA Chief Executive Officer 45 POST AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2007-03-13 2020-05-29 Name T. KEVIN MURTHA & ASSOCIATES, P.C.
2006-08-09 2007-03-13 Name MURTHA & MADSEN, P.C.
2004-05-05 2006-08-09 Name T. KEVIN MURTHA & ASSOCIATES, P.C.
1999-04-13 2004-05-05 Name MURTHA & MADSEN, P.C.
1994-03-16 2004-06-16 Address 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1994-03-16 2004-06-16 Address 1800 NORTHERN BOULEVARD, SUITE 301, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1994-03-16 2004-06-16 Address 1800 NORTHERN BOULEVARD, SUITE 301, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1992-11-30 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-30 1994-03-16 Address 147-09 SECOND AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-11-30 1999-04-13 Name T. KEVIN MURTHA & ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
200529000073 2020-05-29 CERTIFICATE OF AMENDMENT 2020-05-29
140604006612 2014-06-04 BIENNIAL STATEMENT 2012-11-01
081027002678 2008-10-27 BIENNIAL STATEMENT 2008-11-01
070313001075 2007-03-13 CERTIFICATE OF AMENDMENT 2007-03-13
061025002067 2006-10-25 BIENNIAL STATEMENT 2006-11-01
060809000057 2006-08-09 CERTIFICATE OF AMENDMENT 2006-08-09
041209002562 2004-12-09 BIENNIAL STATEMENT 2004-11-01
040616002325 2004-06-16 BIENNIAL STATEMENT 2002-11-01
040505000451 2004-05-05 CERTIFICATE OF AMENDMENT 2004-05-05
990413000582 1999-04-13 CERTIFICATE OF AMENDMENT 1999-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604018405 2021-02-10 0235 PPS 45 Post Ave, Westbury, NY, 11590-4313
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55825
Loan Approval Amount (current) 55825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4313
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 56258.11
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State