Search icon

MURPHY BURNS GROUDINE LLP

Company Details

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

form 5500

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
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 2024-06-24
Name of individual signing THOMAS K. MURPHY
MURPHY BURNS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2022 141787627 2023-06-09 MURPHY BURNS LLP 7
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
MURPHY BURNS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2021 141787627 2022-05-23 MURPHY BURNS LLP 6
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
MURPHY BURNS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2020 141787627 2021-06-22 MURPHY BURNS LLP 5
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
MURPHY BURNS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2019 141787627 2020-05-28 MURPHY BURNS LLP 6
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
MURPHY BURNS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2018 141787627 2019-07-03 MURPHY BURNS LLP 5
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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 407 Albany Shaker Road, Loudonville, NY, United States, 12211

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loudonville, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90941.92
Forgiveness Paid Date 2021-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State