Search icon

SEAN MURPHY CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAN MURPHY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781052
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 26 LONG BEACH LANE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 LONG BEACH LANE, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
SEAN MURPHY Chief Executive Officer 26 LONG BEACH LANE, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2009-03-03 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-03 2011-05-12 Address 26 LONG BEACH LANE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110512002459 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090303000075 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
62500.00
Total Face Value Of Loan:
62500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-02
Type:
Referral
Address:
11 ROSEWOOD DR., SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
63213.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State