Search icon

MURPHY AND NOLAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MURPHY AND NOLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1953 (72 years ago)
Entity Number: 92350
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 55 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624
Principal Address: 340 PEAT STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 50

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
MURPHY AND NOLAN, INC. DOS Process Agent 55 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN J. MURPHY IV Chief Executive Officer 340 PEAT STREET, SYRACUSE, NY, United States, 13217

Links between entities

Type:
Headquarter of
Company Number:
1234480
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TOM ROSS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0951454
Trade Name:
MURPHY & NOLAN INC

Unique Entity ID

Unique Entity ID:
CHG8P6J9MMF3
CAGE Code:
4Y694
UEI Expiration Date:
2025-11-04

Business Information

Doing Business As:
MURPHY & NOLAN INC
Activation Date:
2024-11-05
Initial Registration Date:
2015-07-27

Commercial and government entity program

CAGE number:
4Y694
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
TOM ROSS

Form 5500 Series

Employer Identification Number (EIN):
150559767
Plan Year:
2024
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-11-21 2023-11-21 Address 340 PEAT STREET, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-11-21 2023-11-21 Address 340 PEAT ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121002703 2023-11-21 BIENNIAL STATEMENT 2023-09-01
181119000481 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
131202006230 2013-12-02 BIENNIAL STATEMENT 2013-09-01
110920002025 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090904002258 2009-09-04 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA318P0304
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-19
Description:
8505031733!AMS5643 1.00" D X 144" L STEE
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
9510: BARS AND RODS
Procurement Instrument Identifier:
N4523A18P4030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7575.00
Base And Exercised Options Value:
7575.00
Base And All Options Value:
7575.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-12
Description:
BAR, ROUND
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9530: BARS AND RODS, NONFERROUS BASE METAL
Procurement Instrument Identifier:
V5288O1714
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
101.84
Base And Exercised Options Value:
101.84
Base And All Options Value:
101.84
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-15
Description:
10 BARS - 1/2 INCH ROUND BAR HOT ROLL 20FT COST .7
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
900020.00
Total Face Value Of Loan:
900020.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
966800.00
Total Face Value Of Loan:
966800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-22
Type:
Referral
Address:
340 PEAT STREET, SYRACUSE, NY, 13217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-05
Type:
Complaint
Address:
55 INDUSTRIAL PARK CIR., ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-21
Type:
Complaint
Address:
55 INDUSTRIAL PARK CIR., ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-07-28
Type:
FollowUp
Address:
340 PEAT STREET, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-01
Type:
Complaint
Address:
340 PEAT STREET, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$900,020
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$900,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$906,579.05
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $900,014
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$966,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$966,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$973,527.87
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $725,100
Utilities: $120,850
Rent: $120,850

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 474-8208
Add Date:
1988-11-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
9
Drivers:
15
Inspections:
45
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State