Search icon

MONICA J. MURPHY INSURANCE AGENCY INC.

Headquarter

Company Details

Name: MONICA J. MURPHY INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868372
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1985 New York Avenue, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONICA J. MURPHY INSURANCE AGENCY INC., CONNECTICUT 2998286 CONNECTICUT

Chief Executive Officer

Name Role Address
MONICA J MURPHY Chief Executive Officer 1985 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1985 New York Avenue, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 1985 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 1750 FIFTH AVE / SUITE 8, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 1750 FIFTH AVE / SUITE 8, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-03-29 Address 1985 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-03-29 Address 1985 New York Avenue, Huntington Station, NY, 11746, USA (Type of address: Service of Process)
2023-02-28 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-17 2023-02-28 Address 1985 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2011-12-30 2023-02-28 Address 1750 FIFTH AVE / SUITE 8, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-10-16 2020-06-17 Address 1750 FIFTH AVENUE, UNIT 8, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-10-16 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240329001529 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230228003320 2023-02-28 BIENNIAL STATEMENT 2021-10-01
200617000050 2020-06-17 CERTIFICATE OF CHANGE 2020-06-17
111230002189 2011-12-30 BIENNIAL STATEMENT 2011-10-01
091106000429 2009-11-06 CERTIFICATE OF AMENDMENT 2009-11-06
091016000751 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2989817208 2020-04-16 0235 PPP 1985 New York Avenue, Huntington Station, NY, 11746
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86262
Loan Approval Amount (current) 86262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87316.31
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State