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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address PO 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

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:
184100.00
Total Face Value Of Loan:
184100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184100
Current Approval Amount:
184100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185245.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State