Search icon

LEWIS & MURPHY REALTY, INC.

Company Details

Name: LEWIS & MURPHY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1946 (79 years ago)
Entity Number: 58975
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 47 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MACARI Chief Executive Officer 47 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
LEWIS & MURPHY REALTY, INC. DOS Process Agent 47 HILLSIDE AVENUE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
111539845
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
31MA0905977 CORPORATE BROKER 2026-01-18
109935640 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-06-04 2014-06-12 Address 95-40 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-08-23 2014-06-12 Address 95-40 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1993-03-09 2002-06-04 Address 95-40 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-03-09 2014-06-12 Address 95-40 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1958-11-05 1993-08-23 Address 95-38 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060514 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006533 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006879 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006480 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120717002579 2012-07-17 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
105595.00
Total Face Value Of Loan:
105595.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105595
Current Approval Amount:
105595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106575.21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State