Search icon

R.J. MURRAY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. MURRAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035568
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Principal Address: 131 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754
Address: 131 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN J MURRAY Chief Executive Officer 131 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 131 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-01 Address 131 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2013-12-05 2024-04-01 Address 131 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2012-06-01 2020-04-01 Address 130 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2012-06-01 2020-04-01 Address 130 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036666 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220429000263 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200401060030 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140410006026 2014-04-10 BIENNIAL STATEMENT 2014-04-01
131205001143 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
102377.00
Total Face Value Of Loan:
102377.00
Date:
2020-05-02
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:
99222.00
Total Face Value Of Loan:
99222.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99222
Current Approval Amount:
99222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100388.85
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102377
Current Approval Amount:
102377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103413.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 544-4409
Add Date:
2006-04-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State