Search icon

MURRAY ENGINEERING, P.C.

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
2024-10-01 2024-10-01 Address 330 7TH AVENUE, SUITE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-14 2024-10-01 Address 129 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
1999-06-14 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657448601 2021-03-17 0202 PPS 307 7th Ave Rm 1001, New York, NY, 10001-6055
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464102.42
Loan Approval Amount (current) 464102.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
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, 10001-6055
Project Congressional District NY-12
Number of Employees 22
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 469366.49
Forgiveness Paid Date 2022-05-11
1367507210 2020-04-15 0202 PPP 307 7TH AVE Suite 1001, NEW YORK, NY, 10001-6055
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464100
Loan Approval Amount (current) 464100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
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, 10001-6055
Project Congressional District NY-12
Number of Employees 22
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470215.95
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200052 Copyright 2012-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-04
Termination Date 2014-01-13
Date Issue Joined 2013-08-22
Pretrial Conference Date 2013-10-02
Section 0101
Status Terminated

Parties

Name MURRAY ENGINEERING, P.C.
Role Plaintiff
Name WINDERMERE PROPERTIES L,
Role Defendant
1706267 Other Contract Actions 2017-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 120000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-18
Termination Date 2019-08-05
Date Issue Joined 2018-10-05
Pretrial Conference Date 2019-02-12
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State