Search icon

EMERLING, FLOSS, MURPHY & ASSOCIATES, LLC

Headquarter

Company Details

Name: EMERLING, FLOSS, MURPHY & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054429
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9092 MAIN STREET, CLARENCE, NY, United States, 14031

Agent

Name Role Address
GEORGE M. EMERLING Agent 9092 MAIN STREET, CLARENCE, NY, 14031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9092 MAIN STREET, CLARENCE, NY, United States, 14031

Links between entities

Type:
Headquarter of
Company Number:
M20000008511
State:
FLORIDA

History

Start date End date Type Value
2016-05-12 2016-09-28 Address C/O GEORGE EMERLING, 9092 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2004-06-15 2020-05-06 Name EMERLING AGENCY, LLC
2004-06-15 2016-05-12 Address C/O PAUL S. BARONE, 8625 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-05-17 2004-06-15 Name BME ASSOCIATES, LLC
2004-05-17 2016-09-28 Address C/O HURWITZ & FINE, PC, 1300 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200506000358 2020-05-06 CERTIFICATE OF AMENDMENT 2020-05-06
200504060860 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007294 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160928000642 2016-09-28 CERTIFICATE OF CHANGE 2016-09-28
160512006107 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185175
Current Approval Amount:
185175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186625.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State