Search icon

MICHAEL MURPHY AUTO BODY REPAIR CO. INC.

Company Details

Name: MICHAEL MURPHY AUTO BODY REPAIR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1984 (41 years ago)
Entity Number: 943674
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Principal Address: 21 DURHAM PLACE, LlAKE GROVE, NY, United States, 11775
Address: 21 DURHAM PLACE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 21 DURHAM PLACE, LAKE GROVE, NY, United States, 11775

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 DURHAM PLACE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 802 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 21 DURHAM PLACE, LAKE GROVE, NY, 11775, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-24 Address 21 durham place, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2023-03-21 2023-03-24 Address 802 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2017-03-13 2023-03-21 Address 802 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2017-03-13 2023-03-21 Address 802 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2006-07-27 2017-03-13 Address 158-25 14TH AVENUE, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office)
2006-07-27 2017-03-13 Address 158-25 14TH AVENUE, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-07-27 2017-03-13 Address 158-25 14TH AVENUE, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324000898 2023-03-24 BIENNIAL STATEMENT 2022-09-01
230321002490 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
170313002053 2017-03-13 BIENNIAL STATEMENT 2016-09-01
060727002774 2006-07-27 BIENNIAL STATEMENT 2006-09-01
B142373-4 1984-09-17 CERTIFICATE OF INCORPORATION 1984-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419158308 2021-01-22 0235 PPS 802 Middle Country Rd, Selden, NY, 11784-2503
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108887.5
Loan Approval Amount (current) 108887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2503
Project Congressional District NY-01
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109651.2
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State