Search icon

JOHN F. MURPHY REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN F. MURPHY REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4509050
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 304 WALL STREET, KINGSTON, NY, United States, 12401
Principal Address: John Murphy, 85 Lakeview Ave, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 WALL STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JOHN MURPHY Chief Executive Officer 85 LAKEVIEW AVE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
464484477
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 85 LAKEVIEW AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-09-26 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-06 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-06 2024-01-18 Address 304 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003851 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220927001202 2022-09-27 BIENNIAL STATEMENT 2022-01-01
140106000776 2014-01-06 CERTIFICATE OF INCORPORATION 2014-01-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
37653.87
Total Face Value Of Loan:
37653.87
Date:
2020-05-12
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:
37600.00
Total Face Value Of Loan:
37600.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37653.87
Current Approval Amount:
37653.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37804.49
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37812.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State