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

Links between entities

Type Company Name Company Number State
Headquarter of EMERLING, FLOSS, MURPHY & ASSOCIATES, LLC, FLORIDA M20000008511 FLORIDA

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

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)
2004-05-17 2004-06-15 Address C/O PAUL S. BARONE, 8625 MAIN ST, CLARENC, NY, 14031, USA (Type of address: Service of Process)

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
151106000578 2015-11-06 CERTIFICATE OF PUBLICATION 2015-11-06
140507006967 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120504006059 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517002459 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080508002567 2008-05-08 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8497197104 2020-04-15 0296 PPP 9092 Main Street, CLARENCE, NY, 14031-1934
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185175
Loan Approval Amount (current) 185175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1934
Project Congressional District NY-23
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186625.96
Forgiveness Paid Date 2021-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State