Search icon

MURTAUGH RESTORATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURTAUGH RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (16 years ago)
Entity Number: 3897658
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6229 HARRINGTON DRIVE, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 6181 THOMPSON ORAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENORA MURTAUGH Chief Executive Officer 6181 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6229 HARRINGTON DRIVE, NORTH SYRACUSE, NY, United States, 13212

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LENORA MURTAUGH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2210806

Unique Entity ID

Unique Entity ID:
HLCAJNNHC6C3
CAGE Code:
7V7C6
UEI Expiration Date:
2025-09-16

Business Information

Division Name:
MURTAUGH RESTORATIONS, INC.
Activation Date:
2024-09-18
Initial Registration Date:
2017-04-28

Commercial and government entity program

CAGE number:
7V7C6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
LENORA MURTAUGH

Form 5500 Series

Employer Identification Number (EIN):
271722824
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
120210002352 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100108000896 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

USAspending Awards / Financial Assistance

Date:
2021-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
184800.00
Total Face Value Of Loan:
184800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-30
Type:
Complaint
Address:
8 SALINA STREET, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$145,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,358.63
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $144,995
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$184,800
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,781.14
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $184,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State