Search icon

MURPHY BROTHERS CONTRACTING INC.

Headquarter

Company Details

Name: MURPHY BROTHERS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1982 (43 years ago)
Entity Number: 795720
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 416 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 416 WAVERLY AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURPHY BROTHERS CONTRACTING INC. DOS Process Agent 416 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
SEAN P MURPHY Chief Executive Officer 5 JOHN STREET, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
0299082
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133148423
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 200 BEDFORD RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 5 JOHN STREET, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2022-07-15 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-03 Address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-09-01 2020-09-01 Address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002004 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901003644 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060182 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007749 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006033 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
215100.00
Total Face Value Of Loan:
215100.00
Date:
2020-04-20
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-24
Type:
Referral
Address:
416 WAVERLY AVE., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-30
Type:
Prog Related
Address:
NESTLE FOOD CO., 555 SOUTH FOURTH ST., FULTON, NY, 13069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-17
Type:
Unprog Rel
Address:
CORNER RTE. 5 & 92, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-31
Type:
Planned
Address:
3125 VALENTINE ROAD, AUBURN, NY, 13024
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215100
Current Approval Amount:
215100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216867.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State