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)
2014-03-18 2016-04-12 Address 125 MICHAEL DRIVE SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-03-18 2021-07-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189378302 2021-01-23 0235 PPS 500 Bi County Blvd Ste 475, Farmingdale, NY, 11735-3958
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156134.45
Loan Approval Amount (current) 156134.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3958
Project Congressional District NY-02
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158350.28
Forgiveness Paid Date 2022-07-21
9153237006 2020-04-09 0235 PPP 500 BICOUNTY BLVD, FARMINGDALE, NY, 11735-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144445
Loan Approval Amount (current) 183121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185552.44
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State