Search icon

MURPHY'S AUTO CENTER, INC.

Company Details

Name: MURPHY'S AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1993 (32 years ago)
Entity Number: 1743346
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 60 Scout Road, Salt Point, AL, United States, 12578
Principal Address: 60 Scout Road, Salt Point, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Scout Road, Salt Point, AL, United States, 12578

Chief Executive Officer

Name Role Address
JOSEPH J MURPHY Chief Executive Officer 60 SCOUT ROAD, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 3171 SHARON TPKE, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 60 SCOUT ROAD, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-16 2025-03-10 Address 3171 SHARON TPKE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2009-07-16 2025-03-10 Address 3171 SHARON TPKE, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2007-07-27 2009-07-16 Address 435 SHARON TURNPIKE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2007-07-27 2009-07-16 Address 435 SHARON TURNPIKE, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2003-08-05 2007-07-27 Address RR1 BOX 215A / RTE 44A, MILLBROOK, NY, 12545, 9761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001354 2025-03-10 BIENNIAL STATEMENT 2025-03-10
130719002253 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110720002190 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090716002987 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070727003089 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050907002205 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030805002534 2003-08-05 BIENNIAL STATEMENT 2003-07-01
010720002530 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990825002413 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970721002601 1997-07-21 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919998508 2021-03-10 0202 PPS 60 Scout Rd, Salt Point, NY, 12578-2127
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58608
Loan Approval Amount (current) 58608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578-2127
Project Congressional District NY-18
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59062.21
Forgiveness Paid Date 2021-12-23
4442337201 2020-04-27 0202 PPP 60 Scout Road, Salt Point, NY, 12578-2127
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60760
Loan Approval Amount (current) 60760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578-2127
Project Congressional District NY-18
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61387.85
Forgiveness Paid Date 2021-05-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1453138 Intrastate Non-Hazmat 2025-03-12 10000 2024 2 3 Auth. For Hire
Legal Name MURPHY'S AUTO CENTER INC
DBA Name -
Physical Address 60 SCOUT RD, SALT POINT, NY, 12578, US
Mailing Address 60 SCOUT RD, SALT POINT, NY, 12578, US
Phone (845) 266-5208
Fax (845) 677-5717
E-mail MURPHY.AUTO@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State