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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY-KENNEDY GROUP LLC INCENTIVE SAVINGS PLAN AND TRUST 2023 461991629 2024-10-14 MURPHY-KENNEDY GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JAMES KENNEDY
Valid signature Filed with authorized/valid electronic signature
MURPHY-KENNEDY GROUP LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2023 461991629 2024-10-11 MURPHY-KENNEDY GROUP LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JAMES KENNEDY
Valid signature Filed with authorized/valid electronic signature
MURPHY-KENNEDY GROUP LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2022 461991629 2023-10-12 MURPHY-KENNEDY GROUP LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC INCENTIVE SAVINGS PLAN AND TRUST 2022 461991629 2023-10-03 MURPHY-KENNEDY GROUP LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2021 461991629 2022-10-12 MURPHY-KENNEDY GROUP LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC INCENTIVE SAVINGS PLAN AND TRUST 2021 461991629 2022-07-21 MURPHY-KENNEDY GROUP LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2020 461991629 2021-10-13 MURPHY-KENNEDY GROUP LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC INCENTIVE SAVINGS PLAN AND TRUST 2020 461991629 2021-10-13 MURPHY-KENNEDY GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2019 461991629 2020-10-13 MURPHY-KENNEDY GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JAMES KENNEDY
MURPHY-KENNEDY GROUP LLC INCENTIVE SAVINGS PLAN AND TRUST 2019 461991629 2020-10-13 MURPHY-KENNEDY GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 237990
Sponsor’s telephone number 7183830940
Plan sponsor’s address 61 BROADWAY, SUITE 1313, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JAMES KENNEDY

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-19 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation There were no defects found to the vault where the sidewalk has been restored.
2019-09-11 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION-
2018-05-26 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION-PROT Sidewalk okay.
2018-03-22 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION
2018-01-31 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION-
2018-01-16 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION
2017-12-26 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O building # 180, sidewalk flags in compliance. ( Inspector # 672 )
2017-09-22 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk area free from defect at this time
2017-09-06 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags adjacent to building in-compliance
2017-07-25 No data MADISON AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATION.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342120508 0215000 2017-02-15 340 EAST 64TH STREET, NEW YORK, NY, 10006
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793677210 2020-04-28 0202 PPP 61 BROADWAY, STE 1313, NEW YORK, NY, 10006
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195984
Loan Approval Amount (current) 195984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197380.05
Forgiveness Paid Date 2021-01-20
8315798310 2021-01-29 0202 PPS 1205 Manhattan Ave Ste 242, Brooklyn, NY, 11222-6158
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195806.55
Loan Approval Amount (current) 195806.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6158
Project Congressional District NY-07
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198268.88
Forgiveness Paid Date 2022-05-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4053322 Intrastate Non-Hazmat 2023-03-30 - - 1 2 Private(Property)
Legal Name MURPHY KENNEDY GROUP
DBA Name -
Physical Address 102 4TH ST , TROY, NY, 12180-3911, US
Mailing Address 102 4TH ST , TROY, NY, 12180-3911, US
Phone (646) 250-3625
Fax -
E-mail JKENNEDY@MKCMGROUP.COM

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