Search icon

MBM INSURANCE SERVICES, INC.

Company Details

Name: MBM INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707801
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1 OVERLEA COURT, MASSAPEQUA PARK, NY, United States, 11762

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
MBM INSURANCE SERVICES, INC. 401(K) PLAN 2023 113641112 2024-07-18 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 2 FOX BLVD, MASSAPEQUA, NY, 117587247

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2024-07-16
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. DEFINED BENEFIT PLAN 2023 113641112 2024-10-11 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MICHAEL MURPHY
Valid signature Filed with authorized/valid electronic signature
MBM INSURANCE SERVICES, INC. 401(K) PLAN 2022 113641112 2023-04-07 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2023-04-06
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. DEFINED BENEFIT PLAN 2022 113641112 2023-10-02 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. 401(K) PLAN 2021 113641112 2022-10-07 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. DEFINED BENEFIT PLAN 2021 113641112 2022-10-07 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. DEFINED BENEFIT PLAN 2020 113641112 2021-08-31 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. 401(K) PLAN 2020 113641112 2021-04-15 MBM INSURANCE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2021-04-14
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. 401(K) PLAN 2019 113641112 2020-09-22 MBM INSURANCE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2020-09-22
Name of individual signing MICHAEL MURPHY
MBM INSURANCE SERVICES, INC. DEFINED BENEFIT PLAN 2019 113641112 2020-10-09 MBM INSURANCE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5167958248
Plan sponsor’s address 5550 MERRICK RD STE 203, MASSAPEQUA, NY, 117586238

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MICHAEL MURPHY
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing MICHAEL MURPHY

Chief Executive Officer

Name Role Address
MICHAEL B MURPHY Chief Executive Officer 1 OVERLEA COURT, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OVERLEA COURT, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2003-12-19 2008-02-21 Address 87 LAUREL DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2003-12-19 2008-02-21 Address 87 LAUREL DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2001-12-12 2008-02-21 Address 87 LAUREL DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161117000475 2016-11-17 CERTIFICATE OF AMENDMENT 2016-11-17
150106002013 2015-01-06 BIENNIAL STATEMENT 2013-12-01
080221003563 2008-02-21 BIENNIAL STATEMENT 2007-12-01
060118002024 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031219002588 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011212000174 2001-12-12 CERTIFICATE OF INCORPORATION 2001-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776317708 2020-05-01 0235 PPP 1 OVERLEA CT, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47910
Loan Approval Amount (current) 47910
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 MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48438.21
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State