Search icon

MURPHY & LYNCH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MURPHY & LYNCH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 1976 (49 years ago)
Entity Number: 397602
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 1045 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732
Principal Address: 1045 OYSTER BAY RD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. MURPHY Chief Executive Officer 1045 OYSTER BAY RD, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1045 OYSTER BAY ROAD, EAST NORWICH, NY, United States, 11732

Form 5500 Series

Employer Identification Number (EIN):
112394638
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-09 2001-10-22 Name MURPHY, LYNCH & GIONIS, P.C.
1992-03-25 1995-06-09 Name MURPHY LYNCH LIMONE & GIONIS, P.C.
1990-01-18 1992-03-25 Name MURPHY LYNCH & LIMONE, P.C.
1990-01-18 2000-04-14 Address 1045 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1981-01-26 1990-01-18 Name SANTEMMA AND MURPHY, P.C.

Filings

Filing Number Date Filed Type Effective Date
180406006373 2018-04-06 BIENNIAL STATEMENT 2018-04-01
140429006231 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120530002888 2012-05-30 BIENNIAL STATEMENT 2012-04-01
20080512068 2008-05-12 ASSUMED NAME CORP INITIAL FILING 2008-05-12
080425002428 2008-04-25 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$201,040
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$202,262.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $201,040
Jobs Reported:
11
Initial Approval Amount:
$201,040
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$202,213.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $201,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State