Search icon

KEVIN MURPHY, LLC

Company Details

Name: KEVIN MURPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4194876
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 11 WILLOWBROOK TERRACE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 WILLOWBROOK TERRACE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2012-01-27 2012-01-31 Address 111 WILLOWBROOK TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114006444 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120827000013 2012-08-27 CERTIFICATE OF PUBLICATION 2012-08-27
120131000083 2012-01-31 CERTIFICATE OF CORRECTION 2012-01-31
120127000828 2012-01-27 ARTICLES OF ORGANIZATION 2012-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186998 OL VIO INVOICED 2012-08-08 500 OL - Other Violation
170305 WH VIO INVOICED 2011-03-28 100 WH - W&M Hearable Violation
321915 CNV_SI INVOICED 2011-03-16 20 SI - Certificate of Inspection fee (scales)
279982 CNV_SI INVOICED 2005-07-25 20 SI - Certificate of Inspection fee (scales)
264973 CNV_SI INVOICED 2003-10-09 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550116 0213100 1999-05-26 ST. MARY'S CHURCH, 119 BROAD STREET, WATERFORD, NY, 12188
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-05-26
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2000-02-04

Related Activity

Type Referral
Activity Nr 200742690
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B08
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8047598606 2021-03-24 0202 PPS 516 Industrial Loop Ste 2B, Staten Island, NY, 10309-1131
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1162
Loan Approval Amount (current) 1162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1131
Project Congressional District NY-11
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1178.05
Forgiveness Paid Date 2022-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1960079 Intrastate Non-Hazmat 2021-01-04 10000 2019 1 1 Private(Property)
Legal Name KEVIN MURPHY
DBA Name MURPHY'S LAWN & LANDSCAPING
Physical Address 106 STRATHMORE LANE, ROCHESTER, NY, 14609, US
Mailing Address 106 STRATHMORE LANE, ROCHESTER, NY, 14609, US
Phone (585) 482-5128
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State