Search icon

MURPHY BED EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURPHY BED EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427869
ZIP code: 10009
County: Nassau
Place of Formation: New York
Address: 170 8TH AVENUE, FRONT A, NEW YORK, NY, United States, 10011
Address: 66 Avenue C #4D, FRONT A, New York, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MURPHY BED EXPRESS, INC. DOS Process Agent 66 Avenue C #4D, FRONT A, New York, NY, United States, 10009

Chief Executive Officer

Name Role Address
CEVERINO DURAN Chief Executive Officer 170 8TH AVENUE, FRONT A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-01 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-09 2024-10-01 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040696 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230309004161 2023-03-09 BIENNIAL STATEMENT 2022-10-01
181002006569 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161019006143 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141002006966 2014-10-02 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210696 OL VIO INVOICED 2013-07-02 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
17712.00
Total Face Value Of Loan:
17712.00
Date:
2020-05-23
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:
17712.00
Total Face Value Of Loan:
17712.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17712
Current Approval Amount:
17712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17816.86
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17712
Current Approval Amount:
17712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17795.95

Motor Carrier Census

DBA Name:
MURPHY BED EXPRESS
Carrier Operation:
Interstate
Fax:
(212) 675-5895
Add Date:
2007-07-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
MURPHY BED EXPRESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State