Search icon

MURDY ELECTRIC CO. INC.

Company Details

Name: MURDY ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1969 (56 years ago)
Entity Number: 270532
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURDY ELECTRIC CO., INC. 401(K) PLAN 2023 112166032 2024-06-04 MURDY ELECTRIC CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing WILLIAM MURDY
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2022 112166032 2023-06-29 MURDY ELECTRIC CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing WILLIAM MURDY
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2021 112166032 2022-07-25 MURDY ELECTRIC CO., INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing WILLIAM MURDY
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2020 112166032 2021-07-13 MURDY ELECTRIC CO., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing WILLIAM MURDY
Role Employer/plan sponsor
Date 2021-07-13
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2019 112166032 2020-06-25 MURDY ELECTRIC CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing WILLIAM MURDY
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2018 112166032 2019-07-29 MURDY ELECTRIC CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing WILLIAM MURDY
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2017 112166032 2018-08-29 MURDY ELECTRIC CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2016 112166032 2017-09-14 MURDY ELECTRIC CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2015 112166032 2016-09-23 MURDY ELECTRIC CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3525 LAWSON BLVD, OCEANSIDE, NY, 115724993

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing WILLIAM MURDY
MURDY ELECTRIC CO., INC. 401(K) PLAN 2014 112166032 2015-05-01 MURDY ELECTRIC CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 5164315286
Plan sponsor’s address 3533 LAWSON BOULEVARD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing WILLIAM MURDY

Chief Executive Officer

Name Role Address
WILLIAM C MURDY Chief Executive Officer 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
MURDY ELECTRIC CO. INC. DOS Process Agent 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2013-01-15 2021-01-05 Address 3533 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2009-01-22 2021-01-05 Address 106 NEBRASKA ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-01-10 2009-01-22 Address 125 NEW YORK AVE, LONG BEACH, NY, 11561, 2415, USA (Type of address: Chief Executive Officer)
1993-02-19 2009-01-22 Address 106 NEBRASKA ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-02-19 2001-01-10 Address 4 FORRESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-02-19 2013-01-15 Address 106 NEBRASKA ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1969-01-02 1993-02-19 Address 106 NEBRASKA ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062566 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130115006256 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110203002648 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090122003083 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070221003093 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050202002083 2005-02-02 BIENNIAL STATEMENT 2005-01-01
021231002575 2002-12-31 BIENNIAL STATEMENT 2003-01-01
C305365-2 2001-07-30 ASSUMED NAME CORP INITIAL FILING 2001-07-30
010110002082 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990205002057 1999-02-05 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629014 0214700 2004-09-17 899 MONROE BLVD., LONG BEACH, NY, 11561
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-12-08
Case Closed 2005-04-08

Related Activity

Type Referral
Activity Nr 200155562
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2005-03-15
Abatement Due Date 2005-03-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453377310 2020-04-30 0235 PPP 3525 LAWSON BLVD, OCEANSIDE, NY, 11572-4993
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81645
Loan Approval Amount (current) 81645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-4993
Project Congressional District NY-04
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82510.66
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State