Search icon

MURRAY & JOSEPHSON, CPAS, LLC

Headquarter

Company Details

Name: MURRAY & JOSEPHSON, CPAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575497
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of MURRAY & JOSEPHSON, CPAS, LLC, FLORIDA M21000000348 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-19 2024-11-14 Address 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-17 2023-04-19 Address 425 MADISON AVENUE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-19 2010-11-17 Address 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-17 2002-11-19 Address 1256 76TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001101 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230419000330 2023-04-19 BIENNIAL STATEMENT 2022-11-01
201103060032 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006522 2018-11-09 BIENNIAL STATEMENT 2018-11-01
170626006211 2017-06-26 BIENNIAL STATEMENT 2016-11-01
121106007040 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101117002820 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081103002091 2008-11-03 BIENNIAL STATEMENT 2008-11-01
071128000797 2007-11-28 CERTIFICATE OF PUBLICATION 2007-11-28
061026002730 2006-10-26 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675778602 2021-03-25 0202 PPS 425 Madison Ave # 9, New York, NY, 10017-1110
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
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, 10017-1110
Project Congressional District NY-12
Number of Employees 16
NAICS code 541211
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 211737.87
Forgiveness Paid Date 2022-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State