Search icon

MURPHY BED EXPRESS, INC.

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 2024-10-01 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-03-09 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
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)
2022-03-15 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-10-02 2023-03-09 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-02 2023-03-09 Address 170 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-10-04 2014-10-02 Address 203 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-10-04 2014-10-02 Address 203 8TH AVENUE, FRONT A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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
121004006830 2012-10-04 BIENNIAL STATEMENT 2012-10-01
081001002832 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061023000635 2006-10-23 CERTIFICATE OF INCORPORATION 2006-10-23

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489417809 2020-05-23 0202 PPP 170 8TH AVE FRNT 1, NEW YORK, NY, 10011-1603
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17712
Loan Approval Amount (current) 17712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-1603
Project Congressional District NY-12
Number of Employees 4
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17816.86
Forgiveness Paid Date 2021-02-12
8569308510 2021-03-10 0202 PPS 170 8th Ave Frnt 1, New York, NY, 10011-1634
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17712
Loan Approval Amount (current) 17712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1634
Project Congressional District NY-12
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17795.95
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1669263 Interstate 2024-01-16 261000 2022 1 1 Private(Property)
Legal Name MURPHY BED EXPRESS INC
DBA Name MURPHY BED EXPRESS
Physical Address 170 8TH AVENUE, NEW YORK, NY, 10011, US
Mailing Address 170 8TH AVENUE, NEW YORK, NY, 10011, US
Phone (212) 675-5893
Fax (212) 675-5895
E-mail INFO@MURPHYBEDEXPRESS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110495 Americans with Disabilities Act - Other 2021-12-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-08
Termination Date 2022-11-02
Date Issue Joined 2022-05-17
Section 1331
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State