Search icon

MURPHY EXCAVATING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MURPHY EXCAVATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1967 (58 years ago)
Entity Number: 211733
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 9309 CHAPMAN RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S. MURPHY Chief Executive Officer 9309 CHAPMAN RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
MURPHY EXCAVATING CORPORATION DOS Process Agent 9309 CHAPMAN RD, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
160929577
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-09-10 2024-09-10 Address 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-06-02 Address 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-06-02 Address 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000782 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240910002868 2024-09-10 BIENNIAL STATEMENT 2024-09-10
210601060689 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060198 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170620006053 2017-06-20 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
402790.53
Total Face Value Of Loan:
402790.53
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:
393595.00
Total Face Value Of Loan:
393595.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-16
Type:
Planned
Address:
NEW LIBRARY AT SUNY TECH., MARCY, NY, 13504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-10-19
Type:
Unprog Rel
Address:
2639 EDGEWOOD RD., UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-06
Type:
Planned
Address:
NEW YORK STATE CORRECTIONAL FA, Marcy, NY, 13403
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$402,790.53
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,790.53
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$405,648.69
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $402,787.53
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$393,595
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$393,595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$397,660.35
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $393,595

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 737-8704
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
11
Drivers:
20
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State