Search icon

A SQUARE B INC.

Company Details

Name: A SQUARE B INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977330
ZIP code: 11901
County: New York
Place of Formation: New York
Address: 38 SMUGGLERS PATH, RIVERHEAD, NY, United States, 11901
Principal Address: 6 STONE STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A SQUARE B INC. DOS Process Agent 38 SMUGGLERS PATH, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
DENNIS MURPHY Agent 55 BOYLAN STREET, STATEN ISLAND, NY, 10312

Chief Executive Officer

Name Role Address
KATHLEEN MURPHY Chief Executive Officer 6 STONE STREET, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
273144457
Plan Year:
2019
Number Of Participants:
13
Sponsors DBA Name:
MURPHY'S TAVERN
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors DBA Name:
MURPHY'S TAVERN
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors DBA Name:
MURPHY'S TAVERN
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-20 2018-10-04 Address 6 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-07-27 2012-08-20 Address 55 BOYLAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004007488 2018-10-04 BIENNIAL STATEMENT 2018-07-01
160706007270 2016-07-06 BIENNIAL STATEMENT 2016-07-01
150825006193 2015-08-25 BIENNIAL STATEMENT 2014-07-01
120820006296 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100727000232 2010-07-27 CERTIFICATE OF INCORPORATION 2010-07-27

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
2020-04-29
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:
47608.00
Total Face Value Of Loan:
47608.00
Date:
2013-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77400.00
Total Face Value Of Loan:
77400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47608
Current Approval Amount:
47608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48450.6

Court Cases

Court Case Summary

Filing Date:
2015-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA,
Party Role:
Plaintiff
Party Name:
A SQUARE B INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State