Search icon

JIM MURPHY BUICK GMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM MURPHY BUICK GMC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1985 (40 years ago)
Entity Number: 999873
ZIP code: 14043
County: Erie
Place of Formation: Delaware
Address: 3000 WALDEN AVENUE, DEPEW, NY, United States, 14043

Agent

Name Role Address
JAMES A. MURPHY, JR. Agent 3000 WALDEN AVE., DEPEW, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 WALDEN AVENUE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JAMES A. MURPHY JR. Chief Executive Officer 3000 WALDEN AVENUE, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161247532
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-07 2011-08-16 Name JIM MURPHY PONTIAC BUICK GMC, INC.
1992-12-29 1999-05-10 Address 47 PINE LAKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-29 1999-05-10 Address 47 PINE LAKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-12-29 1999-05-10 Address 47 PINE LAKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1990-03-23 2006-06-07 Name JIM MURPHY PONTIAC - GMC TRUCK, INC.

Filings

Filing Number Date Filed Type Effective Date
190501061527 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006627 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006386 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006750 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110816000423 2011-08-16 CERTIFICATE OF AMENDMENT 2011-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
513932.20
Total Face Value Of Loan:
513932.20

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513932.2
Current Approval Amount:
513932.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
520634.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State