Search icon

ROACH & MURTHA ATTORNEYS AT LAW, P.C.

Company Details

Name: ROACH & MURTHA ATTORNEYS AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546334
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 500 BI COUNTY BLVD, SUITE 475, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BI COUNTY BLVD, SUITE 475, FARMINGDALE, NY, United States, 11735

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2025270-DCA Active Business 2015-07-06 2025-01-31

History

Start date End date Type Value
2024-08-30 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-09-09 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-07-28 2021-09-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-04-12 2020-02-19 Address 6901 JERICHO TURNPIKE, SUITE 101, SYOSSET, NY, 11791, 4441, USA (Type of address: Registered Agent)
2016-04-12 2019-10-30 Address 6901 JERICHO TURNPIKE, SUITE 101, SYOSSET, NY, 11791, 4441, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219000449 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
191030000536 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
160412000129 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
140318000571 2014-03-18 CERTIFICATE OF INCORPORATION 2014-03-18

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-28 2017-09-13 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583598 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3289344 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3236613 LICENSE REPL CREDITED 2020-09-30 15 License Replacement Fee
2969850 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2544640 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
2119108 LICENSE INVOICED 2015-07-02 150 Debt Collection License Fee

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:
156134.45
Total Face Value Of Loan:
156134.45
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156134.45
Current Approval Amount:
156134.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158350.28
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144445
Current Approval Amount:
183121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185552.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State