Search icon

M.F. MURPHY INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.F. MURPHY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2253945
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 111 PINE ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 PINE ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MARY F MURPHY Chief Executive Officer 111 PINE ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1998-04-28 2000-05-10 Address 111 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426002127 2006-04-26 BIENNIAL STATEMENT 2006-04-01
020328002661 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000510002516 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980428000616 1998-04-28 CERTIFICATE OF INCORPORATION 1998-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
58900.00
Total Face Value Of Loan:
58900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58900
Current Approval Amount:
58900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59430.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State