Search icon

R. J. MURRAY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. J. MURRAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1930 (96 years ago)
Entity Number: 38412
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 7 NORTHWAY LN, LATHAM, NY, United States, 12110

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT MURRAY Chief Executive Officer 7 NORTHWAY LN, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ROBERT MURRAY DOS Process Agent 7 NORTHWAY LN, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-690-4990
Contact Person:
RICK MARTUSCELLO
User ID:
P0241016
Trade Name:
RJ MURRAY CO INC

Unique Entity ID

Unique Entity ID:
L5JZBH8FY2J8
CAGE Code:
1U289
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
RJ MURRAY CO INC
Division Name:
R.J. MURRAY CO.
Activation Date:
2025-03-19
Initial Registration Date:
2001-10-02

Commercial and government entity program

CAGE number:
1U289
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
RICK MARTUSCELLO
Corporate URL:
www.rjmurray.com

Form 5500 Series

Employer Identification Number (EIN):
140908743
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 7 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2004-02-10 2024-01-09 Address 7 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2004-02-10 2024-01-09 Address 7 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-02-01 2004-02-10 Address 4021_STATE ST, NISKAYUNA, NY, 12304, USA (Type of address: Chief Executive Officer)
1998-01-12 2000-02-01 Address 4021 STATE ST, NISKAYUNA, NY, 12304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109000302 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220720003177 2022-07-20 BIENNIAL STATEMENT 2022-01-01
140311002052 2014-03-11 BIENNIAL STATEMENT 2014-01-01
20131015040 2013-10-15 ASSUMED NAME CORP INITIAL FILING 2013-10-15
120217002173 2012-02-17 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M025P2865
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
372.00
Base And Exercised Options Value:
372.00
Base And All Options Value:
372.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511228028!MOTOR,ALTERNATING C
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL
Procurement Instrument Identifier:
SPE7M025P2778
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2079.00
Base And Exercised Options Value:
2079.00
Base And All Options Value:
2079.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511219425!VALVE,SOLENOID
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
SPE7L425V1185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
323.00
Base And Exercised Options Value:
323.00
Base And All Options Value:
323.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-10
Description:
8511178100!PULLEY,GROOVE
Naics Code:
333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product Or Service Code:
3020: GEARS, PULLEYS, SPROCKETS, AND TRANSMISSION CHAIN

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$441,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$443,575.06
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $352,900
Utilities: $44,100
Mortgage Interest: $44,100
Jobs Reported:
35
Initial Approval Amount:
$404,700
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$407,296.83
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $404,694
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 690-4990
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State