Search icon

MURPH'S 935 CORP.

Company Details

Name: MURPH'S 935 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1993 (32 years ago)
Entity Number: 1735912
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN G. ANGELILLO Chief Executive Officer 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
ANN ANGELILLO DOS Process Agent 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2013-06-17 2023-07-07 Address 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2013-06-17 2023-07-07 Address 935 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2007-07-17 2013-06-17 Address 3909 BEECHWOOD PLACE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
2007-07-17 2013-06-17 Address 935 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2007-07-17 2013-06-17 Address 935 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1999-07-12 2007-07-17 Address 935 HEMPSTEAD TPKE, FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process)
1995-11-15 1999-07-12 Address 1745 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1995-11-15 2007-07-17 Address 935 HEMP TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1995-11-15 2007-07-17 Address 3909 BEECHWOOD PLACE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230707003238 2023-07-07 BIENNIAL STATEMENT 2023-06-01
130617002377 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110706002120 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090729002277 2009-07-29 BIENNIAL STATEMENT 2009-06-01
070717002382 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050901002695 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030624002053 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010606002274 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990712002056 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970725002325 1997-07-25 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799868307 2021-01-31 0235 PPS 935 Hempstead Tpke, Franklin Square, NY, 11010-3626
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18788
Loan Approval Amount (current) 18788
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 N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3626
Project Congressional District NY-04
Number of Employees 7
NAICS code 722511
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 Female Owned
Veteran Unanswered
Forgiveness Amount 19020.71
Forgiveness Paid Date 2022-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State