Search icon

MURPHY, SCHISANO & ROSADO PLLC

Company Details

Name: MURPHY, SCHISANO & ROSADO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4492424
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 717 Broadway, Newburgh, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY SCHISANO & ROSADO PLLC 401(K) PROFIT SHARING PLAN AND T 2023 464004243 2024-07-12 MURPHY SCHISANO & ROSADO PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing RICHARD SCHISANO
MURPHY SCHISANO & ROSADO PLLC 401(K) PROFIT SHARING PLAN AND T 2022 464004243 2023-05-31 MURPHY SCHISANO & ROSADO PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing RICHARD SCHISANO
MURPHY SCHISANO & ROSADO PLLC 401(K) PROFIT SHARING PLAN AND T 2021 464004243 2022-06-08 MURPHY SCHISANO & ROSADO PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing RICHARD SCHISANO
MURPHY SCHISANO & ROSADO PLLC 401(K) PROFIT SHARING PLAN AND T 2020 464004243 2021-06-28 MURPHY SCHISANO & ROSADO PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing RICHARD SCHISANO
MURPHY SCHISANO & ROSADO PLLC 401(K) PROFIT SHARING PLAN AND T 2019 464004243 2021-01-25 MURPHY SCHISANO & ROSADO PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing RICHARD SCHISANO
MURPHY SCHISANO ROSADO PLLC 401 K PROFIT SHARING PLAN TRUST 2018 464004243 2019-05-08 MURPHY SCHISANO & ROSADO PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing RICHARD SCHISANO
MURPHY SCHISANO ROSADO PLLC 401 K PROFIT SHARING PLAN TRUST 2017 464004243 2018-07-02 MURPHY SCHISANO & ROSADO PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8455621515
Plan sponsor’s address 717 BROADWAY, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing RICHARD SCHISANO

DOS Process Agent

Name Role Address
MURPHY SCHISANO & ROSADO PLLC DOS Process Agent 717 Broadway, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2023-08-01 2023-11-01 Address 717 Broadway, Newburgh, NY, 12550, USA (Type of address: Service of Process)
2013-11-25 2023-08-01 Address 18 FAR HORIZONS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036657 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230801009879 2023-08-01 BIENNIAL STATEMENT 2021-11-01
161212000527 2016-12-12 CERTIFICATE OF AMENDMENT 2016-12-12
140128000284 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
131125000954 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732237007 2020-04-07 0202 PPP 717 BROADWAY, NEWBURGH, NY, 12550-6502
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62273
Loan Approval Amount (current) 62273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-6502
Project Congressional District NY-18
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62726.83
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State