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

Links between entities

Type Company Name Company Number State
Headquarter of MURPHY BROTHERS CONTRACTING INC., CONNECTICUT 0299082 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY BROTHERS CONTRACTING, INC. 401(K) PLAN 2023 133148423 2024-05-20 MURPHY BROTHERS CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing PATTI TRIFILETTI
Role Employer/plan sponsor
Date 2024-05-20
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC. 401(K) PLAN 2022 133148423 2023-05-26 MURPHY BROTHERS CONTRACTING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC. 401(K) PLAN 2021 133148423 2022-06-09 MURPHY BROTHERS CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC. 401(K) PLAN 2020 133148423 2021-04-26 MURPHY BROTHERS CONTRACTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC. 401(K) PLAN 2019 133148423 2020-06-09 MURPHY BROTHERS CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing PATTI TRIFILETTI
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC 401(K) PLAN 2018 133148423 2019-04-25 MURPHY BROTHERS CONTRACTING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC 401(K) PLAN 2017 133148423 2018-05-09 MURPHY BROTHERS CONTRACTING INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC 401(K) PLAN 2016 133148423 2017-04-07 MURPHY BROTHERS CONTRACTING, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC 401(K) PLAN 2015 133148423 2016-04-11 MURPHY BROTHERS CONTRACTING, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing PATTI TRIFILETTI
MURPHY BROTHERS CONTRACTING, INC 401(K) PLAN 2014 133148423 2015-04-14 MURPHY BROTHERS CONTRACTING, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 236110
Sponsor’s telephone number 9147775777
Plan sponsor’s address 416 WAVERLY AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing PATTI TRIFILETTI

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

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 5 JOHN STREET, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 200 BEDFORD RD, 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)
2004-11-01 2016-09-01 Address 416 WAVERLY AVE, MAMARONECK, NY, 10543, 2232, USA (Type of address: Service of Process)
2002-08-29 2004-11-01 Address 19 REVERE RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2002-08-29 2024-09-03 Address 200 BEDFORD RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2000-09-07 2002-08-29 Address 200 BEDFORD ROAD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1996-09-27 2004-11-01 Address 19 REVERE RD, LARCHMONT, NY, 10538, 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
140915006915 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120921002236 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100917002349 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080826002770 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060818002581 2006-08-18 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340890227 0216000 2015-07-24 416 WAVERLY AVE., MAMARONECK, NY, 10543
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-08-07
Emphasis L: FALL
Case Closed 2015-09-02

Related Activity

Type Referral
Activity Nr 1015952
Safety Yes
101551745 0215800 1994-09-30 NESTLE FOOD CO., 555 SOUTH FOURTH ST., FULTON, NY, 13069
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-11-30
Case Closed 1995-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260702 E02
Issuance Date 1994-12-02
Abatement Due Date 1994-12-07
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1994-12-15
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 8
Gravity 02
106152168 0215800 1991-04-17 CORNER RTE. 5 & 92, DEWITT, NY, 13214
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-17
Case Closed 1991-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
100605021 0215800 1989-05-31 3125 VALENTINE ROAD, AUBURN, NY, 13024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-07
Abatement Due Date 1989-09-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-06
Abatement Due Date 1989-09-14
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-09-06
Abatement Due Date 1989-09-11
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 8
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972367202 2020-04-27 0202 PPP 416 Waverly Avenue, Mamaroneck, NY, 10543
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215100
Loan Approval Amount (current) 215100
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 Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216867.95
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State