Search icon

MURPHY'S MARINE SERVICE, INC.

Company Details

Name: MURPHY'S MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044377
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 17 LAURITA GATE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 LAURITA GATE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PETER MURPHY JR. Chief Executive Officer 17 LAURITA GATE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2022-01-12 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-28 2010-09-13 Address 26 GEORGE ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2006-06-28 2010-09-13 Address 26 GEORGE ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2006-06-28 2010-09-13 Address 26 GEORGE ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1998-08-13 2006-06-28 Address 8 BAYVIEW CT, EAST SETAUKET, NY, 11733, 4004, USA (Type of address: Principal Executive Office)
1998-08-13 2006-06-28 Address 8 BAYVIEW CT, EAST SETAUKET, NY, 11733, 4004, USA (Type of address: Chief Executive Officer)
1998-08-13 2006-06-28 Address 8 BAYVIEW CT, EAST SETAUKET, NY, 11733, 4004, USA (Type of address: Service of Process)
1996-07-01 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-01 1998-08-13 Address EIGHT BAYVIEW COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006711 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120807002673 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100913002207 2010-09-13 BIENNIAL STATEMENT 2010-07-01
080717002889 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060628002243 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040811002185 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020703002039 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000724002563 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980813002593 1998-08-13 BIENNIAL STATEMENT 1998-07-01
960701000705 1996-07-01 CERTIFICATE OF INCORPORATION 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846707208 2020-04-15 0235 PPP 17 LAURITA GATE, PORT JEFFERSON, NY, 11777-2113
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22223
Loan Approval Amount (current) 22223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2113
Project Congressional District NY-01
Number of Employees 9
NAICS code 488330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22504.29
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505353 Marine Contract Actions 2005-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-11-15
Termination Date 2007-10-05
Date Issue Joined 2007-07-26
Section 1331
Sub Section BC
Status Terminated

Parties

Name MURPHY'S MARINE SERVICE, INC.
Role Plaintiff
Name 1979 46.5 FOOT BRANTON YACHT
Role Defendant
0302360 Marine Contract Actions 2003-05-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-05-12
Termination Date 2003-07-30
Section 1333
Status Terminated

Parties

Name MURPHY'S MARINE SERVICE, INC.
Role Plaintiff
Name TARJAN
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State