Search icon

MURPHY TOURS INC.

Company Details

Name: MURPHY TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1976 (49 years ago)
Entity Number: 391169
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1860 Western Ave, ALBANY, NY, United States, 12203
Principal Address: 1860 Western Ave., Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOEL MURPHY DOS Process Agent 1860 Western Ave, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
NOEL MURPHY Chief Executive Officer 1860 WESTERN AVE, ALBANY, NY, United States, 12203

Legal Entity Identifier

LEI Number:
549300J1CBIDBFRSDQ49

Registration Details:

Initial Registration Date:
2013-02-07
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141579086
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-13 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-02-06 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-02-06 2024-10-16 Address 362 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016002277 2024-10-16 BIENNIAL STATEMENT 2024-10-16
20180821010 2018-08-21 ASSUMED NAME LP INITIAL FILING 2018-08-21
A291939-4 1976-02-06 CERTIFICATE OF INCORPORATION 1976-02-06

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
314527.50
Total Face Value Of Loan:
314527.50
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:
314500.00
Total Face Value Of Loan:
314500.00

Trademarks Section

Serial Number:
75357428
Mark:
CELTIC TOURS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-09-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CELTIC TOURS

Goods And Services

For:
wholesale and retail tour operator and travel agency
International Classes:
039 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314527.5
Current Approval Amount:
314527.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317827.88
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314500
Current Approval Amount:
314500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317343.42

Court Cases

Court Case Summary

Filing Date:
1991-09-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MURPHY TOURS INC.
Party Role:
Plaintiff
Party Name:
CELTIC GOLF TOURS,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State