Search icon

JOHN F. MURPHY REALTY GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN F. MURPHY REALTY GROUP, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 464484477 2024-01-26 JOHN F. MURPHY REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401
JOHN F. MURPHY REALTY GROUP, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 464484477 2023-03-03 JOHN F. MURPHY REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401
JOHN F. MURPHY REALTY GROUP, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 464484477 2022-10-07 JOHN F. MURPHY REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401
JOHN F. MURPHY 401(K) PLAN 2020 464484477 2021-06-12 JOHN F. MURPHY REALTY GROUP, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2021-06-12
Name of individual signing RICHARD MERCK
JOHN F. MURPHY 401(K) PLAN 2019 464484477 2020-07-02 JOHN F. MURPHY REALTY GROUP, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing RICHARD MERCK
JOHN F. MURPHY 401(K) PLAN 2018 464484477 2019-05-29 JOHN F. MURPHY REALTY GROUP, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing RICHARD MERCK
JOHN F. MURPHY 401(K) PLAN 2017 464484477 2018-06-13 JOHN F. MURPHY REALTY GROUP, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8453385252
Plan sponsor’s address 304 WALL STREET, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing RICHARD MERCK

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211818301 2021-01-20 0202 PPS 304 Wall St, Kingston, NY, 12401-3850
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37653.87
Loan Approval Amount (current) 37653.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3850
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37804.49
Forgiveness Paid Date 2021-06-15
5252207408 2020-05-12 0202 PPP 304 WALL ST, KINGSTON, NY, 12401-3820
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-3820
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37812.02
Forgiveness Paid Date 2020-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State