Search icon

MURRAY ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388063
ZIP code: 10001
County: Westchester
Place of Formation: New York
Principal Address: 330 7th Avenue, Suite 1001, New York, NY, United States, 10001
Address: 330 7th Ave, Suite 1203, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY ENGINEERING, P.C. DOS Process Agent 330 7th Ave, Suite 1203, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT JAMES MURRAY Chief Executive Officer 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-06-03 Address 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-06-03 Address 330 7th Ave, Suite 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603005555 2025-06-03 BIENNIAL STATEMENT 2025-06-03
241001035058 2024-10-01 BIENNIAL STATEMENT 2024-10-01
211206002856 2021-12-06 BIENNIAL STATEMENT 2021-12-06
990614000106 1999-06-14 CERTIFICATE OF INCORPORATION 1999-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
464102.42
Total Face Value Of Loan:
464102.42
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:
464100.00
Total Face Value Of Loan:
464100.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464102.42
Current Approval Amount:
464102.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
469366.49
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464100
Current Approval Amount:
464100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
470215.95

Court Cases

Court Case Summary

Filing Date:
2017-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MURRAY ENGINEERING, P.C.
Party Role:
Plaintiff
Party Name:
REMKE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MURRAY ENGINEERING, P.C.
Party Role:
Plaintiff
Party Name:
WINDERMERE PROPERTIES L,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State