Search icon

BRIAN MURPHY LLC

Company Details

Name: BRIAN MURPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414625
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: THOMAS D. KEARNS, ESQ., 505 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP DOS Process Agent ATTN: THOMAS D. KEARNS, ESQ., 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
030731002229 2003-07-31 BIENNIAL STATEMENT 2003-08-01
011221002174 2001-12-21 BIENNIAL STATEMENT 2001-08-01
990831000649 1999-08-31 ARTICLES OF ORGANIZATION 1999-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655778406 2021-02-05 0202 PPS 85 Broad St Fl 16, New York, NY, 10004-2783
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412492
Loan Approval Amount (current) 412492
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, 10004-2783
Project Congressional District NY-10
Number of Employees 27
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219702.96
Forgiveness Paid Date 2022-01-11
9332587306 2020-05-01 0202 PPP 85 Broad St Fl 16, NEW YORK, NY, 10004
Loan Status Date 2023-02-15
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399464.65
Loan Approval Amount (current) 399464
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112864.26
Forgiveness Paid Date 2022-01-03
7017898607 2021-03-23 0248 PPP 5566 Eureka Rd Ste D, Rome, NY, 13440-7956
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-7956
Project Congressional District NY-22
Number of Employees 1
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.64
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State