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
030502002040 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010530002765 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990709002297 1999-07-09 BIENNIAL STATEMENT 1999-05-01
970529002626 1997-05-29 BIENNIAL STATEMENT 1997-05-01
930827002381 1993-08-27 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739348709 2021-03-27 0235 PPS 94 E Jefryn Blvd Ste B, Deer Park, NY, 11729-5728
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59490
Loan Approval Amount (current) 59490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5728
Project Congressional District NY-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59771.97
Forgiveness Paid Date 2021-09-22
6430638010 2020-06-30 0235 PPP 94B East Jefryn Boulevard, Deer Park, NY, 11729
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59805.22
Forgiveness Paid Date 2021-03-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State