Search icon

MURRAY ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1976 (49 years ago)
Entity Number: 398249
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 600 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY ROOFING CO., INC. DOS Process Agent 600 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
JEFFERY L. MURRAY Chief Executive Officer 600 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227

Form 5500 Series

Employer Identification Number (EIN):
161065531
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 600 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-16 2025-02-20 Address 600 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2012-07-16 2025-02-20 Address 600 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001066 2025-02-20 BIENNIAL STATEMENT 2025-02-20
180406006023 2018-04-06 BIENNIAL STATEMENT 2018-04-01
170306006522 2017-03-06 BIENNIAL STATEMENT 2016-04-01
120716002900 2012-07-16 BIENNIAL STATEMENT 2012-04-01
100517002826 2010-05-17 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2020-04-13
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:
626438.00
Total Face Value Of Loan:
626438.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-11
Type:
Prog Related
Address:
UNION ROAD AND SENECA STREET, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-21
Type:
Planned
Address:
6225 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-16
Type:
Planned
Address:
MOOG INC. CORPORATE HEADQUARTERS BUILDING SENECA & JAMISON ROADS, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-25
Type:
Prog Related
Address:
3900 MAPLE ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-20
Type:
Planned
Address:
3650 MILLERSPORT ROAD, AMHERST, NY, 14225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
626438
Current Approval Amount:
626438
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
634899.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State