Search icon

MURPHY'S SPORT SHACK INC.

Company Details

Name: MURPHY'S SPORT SHACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1983 (42 years ago)
Entity Number: 841963
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 101 DEER PARK AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MURPHY Chief Executive Officer 101 DEER PARK AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 DEER PARK AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1992-12-04 1997-05-29 Address 35 DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-05-29 Address 35 DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1992-12-04 1997-05-29 Address 35 DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)
1983-05-16 1992-12-04 Address 35 DEER PARK AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006778 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110531003201 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090709002919 2009-07-09 BIENNIAL STATEMENT 2009-05-01
070523002420 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050715002691 2005-07-15 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
59490.00
Total Face Value Of Loan:
59490.00
Date:
2021-03-18
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:
-59490.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
59400.00
Total Face Value Of Loan:
59400.00
Date:
2020-06-18
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:
59400.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
-59400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59400
Current Approval Amount:
59400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59805.22
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59490
Current Approval Amount:
59490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59771.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State