Search icon

WILLIAM J. MURPHY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. MURPHY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1997 (28 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 2186644
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVE OF THE AMERICAS, ROOM 2115, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLA CUSTODIO DOS Process Agent 1270 AVE OF THE AMERICAS, ROOM 2115, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BELLA CUSTODIO Chief Executive Officer 1270 AVE OF THE AMERICAS, ROOM 2115, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2001-10-09 2024-06-25 Address 1270 AVE OF THE AMERICAS, ROOM 2115, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2001-10-09 2024-06-25 Address 1270 AVE OF THE AMERICAS, ROOM 2115, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-11-03 2001-10-09 Address 752 SLEEPY HOLLOW ROAD, BRIAR CLIF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1999-11-03 2001-10-09 Address 752 SLEEPY HOLLOW ROAD, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1999-11-03 2001-10-09 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000965 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
051128002998 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030926002623 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011009002250 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991103002567 1999-11-03 BIENNIAL STATEMENT 1999-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
11610.00
Total Face Value Of Loan:
11610.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11610
Current Approval Amount:
11610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11714.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State