Search icon

MASTERPOLE-MURPHY AGENCY, INC.

Company Details

Name: MASTERPOLE-MURPHY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288481
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS C MASTERPOLE Chief Executive Officer 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
MASTERPOLE-MURPHY AGENCY, INC. DOS Process Agent 1524 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2020-07-15 2023-12-06 Address 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2012-03-27 2023-12-06 Address 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2004-01-28 2020-07-15 Address 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2004-01-28 2012-03-27 Address 1524 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-01-28 Address 1524 WEST FAYETTE ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2000-03-13 2004-01-28 Address 1524 WEST FAYETTE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-03-13 2004-01-28 Address 1524 WEST FAYETTE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1970-02-03 2000-03-13 Address 116 MILTON AVE., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1970-02-03 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231206001537 2023-12-06 BIENNIAL STATEMENT 2022-02-01
200715060148 2020-07-15 BIENNIAL STATEMENT 2020-02-01
20140718069 2014-07-18 ASSUMED NAME CORP INITIAL FILING 2014-07-18
140326002180 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120327002063 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100222002501 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201003256 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060228002778 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040128002797 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020131002543 2002-01-31 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869967202 2020-04-16 0248 PPP 1524 W FAYETTE ST, SYRACUSE, NY, 13204-2739
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39570
Loan Approval Amount (current) 39570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2739
Project Congressional District NY-22
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40060.23
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State