Name: | MURPHY BURNS GROUDINE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Dec 1995 (29 years ago) |
Entity Number: | 1984511 |
ZIP code: | 12211 |
County: | Blank |
Place of Formation: | New York |
Address: | 407 Albany Shaker Road, Loudonville, NY, United States, 12211 |
Principal Address: | 407 ALBANY SHAKER RD., LOUDONVILLE, NY, United States, 12211 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURPHY BURNS LLP 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 141787627 | 2024-06-24 | MURPHY BURNS LLP | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | THOMAS K. MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 5186900096 |
Plan sponsor’s address | 407 ALBANY SHAKER RD., LOUDONVILLE, NY, 12211 |
Signature of
Role | Plan administrator |
Date | 2023-06-09 |
Name of individual signing | THOMAS K. MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 5186900096 |
Plan sponsor’s address | 407 ALBANY SHAKER RD., LOUDONVILLE, NY, 12211 |
Signature of
Role | Plan administrator |
Date | 2022-05-23 |
Name of individual signing | THOMAS K. MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 5186900096 |
Plan sponsor’s address | 407 ALBANY SHAKER RD., LOUDONVILLE, NY, 12211 |
Signature of
Role | Plan administrator |
Date | 2021-06-22 |
Name of individual signing | THOMAS K. MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 5186900096 |
Plan sponsor’s address | 407 ALBANY SHAKER RD., LOUDONVILLE, NY, 12211 |
Signature of
Role | Plan administrator |
Date | 2020-05-28 |
Name of individual signing | THOMAS K. MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541190 |
Sponsor’s telephone number | 5186900096 |
Plan sponsor’s address | 407 ALBANY SHAKER RD., LOUDONVILLE, NY, 12211 |
Signature of
Role | Plan administrator |
Date | 2019-07-03 |
Name of individual signing | THOMAS K. MURPHY |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 407 Albany Shaker Road, Loudonville, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-29 | Address | 226 GREAT OAKS BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2017-08-11 | 2025-01-28 | Name | MURPHY BURNS LLP |
2010-11-15 | 2025-01-28 | Address | 226 GREAT OAKS BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2009-12-18 | 2010-11-15 | Address | 226 GREAT OAKS BOULEVARD, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2000-11-27 | 2009-12-18 | Address | 4 ATRIUM DRIVE, EXECUTIVE WOODS, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-11-27 | 2010-11-15 | Address | EXECUTIVE WOODS, 4 ATRIUM DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-12-26 | 2017-08-11 | Name | MURPHY, BURNS, BARBER, & MURPHY, LLP |
1995-12-26 | 2000-11-27 | Address | EXECUTIVE WOODS, 4 ATRIUM DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003812 | 2025-01-29 | FIVE YEAR STATEMENT | 2025-01-29 |
250128003473 | 2025-01-27 | CERTIFICATE OF AMENDMENT | 2025-01-27 |
170811000307 | 2017-08-11 | CERTIFICATE OF AMENDMENT | 2017-08-11 |
151007002006 | 2015-10-07 | FIVE YEAR STATEMENT | 2015-12-01 |
101115002317 | 2010-11-15 | FIVE YEAR STATEMENT | 2010-12-01 |
091218000627 | 2009-12-18 | CERTIFICATE OF AMENDMENT | 2009-12-18 |
051020002718 | 2005-10-20 | FIVE YEAR STATEMENT | 2005-12-01 |
001127002261 | 2000-11-27 | FIVE YEAR STATEMENT | 2000-12-01 |
960306000098 | 1996-03-06 | AFFIDAVIT OF PUBLICATION | 1996-03-06 |
960306000095 | 1996-03-06 | AFFIDAVIT OF PUBLICATION | 1996-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8305107106 | 2020-04-15 | 0248 | PPP | 407 Albany Shaker Road Suite 201, Loudonville, NY, 12211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State