Search icon

CASSIDY & MURPHY BUILDERS CORP.

Headquarter

Company Details

Name: CASSIDY & MURPHY BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783796
ZIP code: 10965
County: Rockland
Place of Formation: New York
Principal Address: 33 SANDRA LN, PEARL RIVER, NY, United States, 10965
Address: 33 SANDRA LANE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 SANDRA LANE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
JOHN WARNER Chief Executive Officer 33 SANDRA LN, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
1265079
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1253968-DCA Inactive Business 2007-05-03 2021-02-28

History

Start date End date Type Value
2021-10-21 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-27 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180228002018 2018-02-28 BIENNIAL STATEMENT 2016-06-01
060601002506 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040706002582 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020627000552 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2897083 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897082 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474854 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474855 RENEWAL INVOICED 2016-10-21 100 Home Improvement Contractor License Renewal Fee
2272858 LICENSEDOC10 INVOICED 2016-02-05 10 License Document Replacement
1858021 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858022 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
820390 CNV_TFEE INVOICED 2013-04-29 7.46999979019165 WT and WH - Transaction Fee
820391 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
925453 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
79480.00
Total Face Value Of Loan:
79480.00
Date:
2020-06-17
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:
215000.00
Total Face Value Of Loan:
215000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
79480
Current Approval Amount:
79480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115186.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State