Search icon

FRANCIS W. MURPHY INC.

Company Details

Name: FRANCIS W. MURPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1983 (42 years ago)
Entity Number: 813502
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118
Principal Address: 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W. MURPHY Chief Executive Officer P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
FRANCIS W. MURPHY INC. DOS Process Agent PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, United States, 13118

Licenses

Number Type Date Last renew date End date Address Description
055246 Retail grocery store No data No data No data 1 E CAYUGA ST, MORAVIA, NY, 13118 No data
0081-22-231108 Alcohol sale 2022-06-06 2022-06-06 2025-06-30 1 E CAYUGA ST, MORAVIA, New York, 13118 Grocery Store

History

Start date End date Type Value
2025-01-02 2025-01-02 Address P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-02 Address PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2023-02-09 2023-02-09 Address P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-02 Address P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2023-02-09 Address PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2019-01-04 2021-01-08 Address PO BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2017-01-10 2019-01-04 Address 1291 BELLVIEW HGTS, 1 E. CAYUGA ST., LOCKE, NY, 13092, USA (Type of address: Service of Process)
2013-01-28 2017-01-10 Address P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Service of Process)
1993-02-04 2013-01-28 Address P.O. BOX 1076, 1 E. CAYUGA ST., MORAVIA, NY, 13118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006913 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230209001413 2023-02-09 BIENNIAL STATEMENT 2023-01-01
210108060775 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190104060159 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170110006644 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102006879 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128006211 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110217003243 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090112003160 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070117002199 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-16 MODERN MARKET 1 E CAYUGA ST, MORAVIA, Cayuga, NY, 13118 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 MODERN MARKET 1 E CAYUGA ST, MORAVIA, Cayuga, NY, 13118 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951697207 2020-04-27 0248 PPP 1 East Cayuga Street, MORAVIA, NY, 13118
Loan Status Date 2020-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184100
Loan Approval Amount (current) 184100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORAVIA, CAYUGA, NY, 13118-0001
Project Congressional District NY-24
Number of Employees 31
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185245.51
Forgiveness Paid Date 2020-12-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State