Search icon

WILLIAM J. MURPHY AGENCY, INC.

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)
1997-10-03 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-03 1999-11-03 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
971003000462 1997-10-03 CERTIFICATE OF INCORPORATION 1997-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997197806 2020-05-22 0202 PPP 36 W 44th ST STE 1409, NEW YORK, NY, 10036-8100
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11610
Loan Approval Amount (current) 11610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-8100
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11714.61
Forgiveness Paid Date 2021-04-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State