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

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

Form 5500 Series

Employer Identification Number (EIN):
112166032
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
81645.00
Total Face Value Of Loan:
81645.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-17
Type:
Referral
Address:
899 MONROE BLVD., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81645
Current Approval Amount:
81645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82510.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State