Search icon

GET MURPHY CORP.

Company Details

Name: GET MURPHY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1999 (26 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 2334289
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 11 FLORENCE CT, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MURPHY Chief Executive Officer 11 FLORENCE CT, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
JOHN MURPHY DOS Process Agent 11 FLORENCE CT, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2001-03-09 2023-06-23 Address 11 FLORENCE CT, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2001-03-09 2023-06-23 Address 11 FLORENCE CT, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1999-01-12 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-12 2001-03-09 Address ATTN: WALTER J. GUMERSELL ESQ., EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623002670 2023-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-21
100127003165 2010-01-27 BIENNIAL STATEMENT 2009-01-01
010309002022 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990112000793 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5043.83

Date of last update: 31 Mar 2025

Sources: New York Secretary of State