Search icon

MURPHY-KENNEDY GROUP LLC

Company Details

Name: MURPHY-KENNEDY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2013 (12 years ago)
Entity Number: 4358707
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: One Huntington Quadrangle, Suite 3N05, ATTN: STEVE TROUP, Melville, NY, United States, 11747

Contact Details

Phone +1 718-383-0940

DOS Process Agent

Name Role Address
MOSES AND SCHREIBER DOS Process Agent One Huntington Quadrangle, Suite 3N05, ATTN: STEVE TROUP, Melville, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
461991629
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2054868-DCA Inactive Business 2017-06-23 2021-02-28

History

Start date End date Type Value
2024-05-13 2025-02-03 Address One Huntington Quadrangle, Suite 3N05, ATTN: STEVE TROUP, Melville, NY, 11747, USA (Type of address: Service of Process)
2014-03-26 2024-05-13 Address 1350 BROADWAY, ATTN: STEVE TROUP, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-11 2014-03-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-11 2014-03-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003395 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240513003132 2024-05-13 BIENNIAL STATEMENT 2024-05-13
140326000902 2014-03-26 CERTIFICATE OF CHANGE 2014-03-26
130211000563 2013-02-11 ARTICLES OF ORGANIZATION 2013-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940810 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2940809 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2627498 TRUSTFUNDHIC INVOICED 2017-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2627503 FINGERPRINT INVOICED 2017-06-20 75 Fingerprint Fee
2627497 LICENSE INVOICED 2017-06-20 100 Home Improvement Contractor License Fee
2341454 DCA-SUS CREDITED 2016-05-06 25 Suspense Account
2341453 PROCESSING INVOICED 2016-05-06 25 License Processing Fee
2317927 TRUSTFUNDHIC INVOICED 2016-04-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2317928 LICENSE CREDITED 2016-04-04 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
195806.55
Total Face Value Of Loan:
195806.55
Date:
2020-07-08
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:
141000.00
Total Face Value Of Loan:
141000.00
Date:
2020-04-28
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:
195984.00
Total Face Value Of Loan:
195984.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Planned
Address:
340 EAST 64TH STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195984
Current Approval Amount:
195984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197380.05
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195806.55
Current Approval Amount:
195806.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198268.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State