Search icon

DAVID L. MURPHY, P.C.

Company Details

Name: DAVID L. MURPHY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736475
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 14 PARHAM DRIVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L MURPHY Chief Executive Officer 14 PARHAM DRIVE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
DAVID L. MURPHY, P.C. DOS Process Agent 14 PARHAM DRIVE, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
161440529
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-04 2023-06-04 Address 14 PARHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-06-04 Address 14 PARHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-06-04 Address 14 PARHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2007-07-19 2013-06-18 Address 290 LINDEN OAKS, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2007-07-19 2013-06-18 Address 290 LINDEN OAKS, SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230604000712 2023-06-04 BIENNIAL STATEMENT 2023-06-01
220403000352 2022-04-03 BIENNIAL STATEMENT 2021-06-01
130618006344 2013-06-18 BIENNIAL STATEMENT 2013-06-01
090625002586 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070719002703 2007-07-19 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42785.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State