Search icon

MURPHY HOLDINGS, INC.

Company Details

Entity Name: MURPHY HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2008
Business ALEI: 0936344
Annual report due: 28 Apr 2025
NAICS code: 551112 - Offices of Other Holding Companies
Business address: 21 OZICK DRIVE, DURHAM, CT, 06422, United States
Mailing address: 21 OZICK DRIVE, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kristen@poolsbymurphy.com

Officer

Name Role Business address Residence address
RICHARD MURPHY Officer 21 OZICK DRIVE, DURHAM, CT, 06422, United States REGINA AVE., LISBON, CT, 06351, United States
KEVIN MURPHY Officer 21 OZICK DRIVE, DURHAM, CT, 06422, United States 43 Clark Hill Rd, Prospect, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN K. POTOK Agent 747 FARMINGTON AVE., STE. 9, 747 FARMINGTON AVE., STE. 9, NEW BRITAIN, CT, 06053, United States 747 FARMINGTON AVE., STE. 9, 747 FARMINGTON AVE., STE. 9, NEW BRITAIN, CT, 06053, United States +1 860-250-0324 rmurphy@poolsbymurphy.com 136 MAIN ST., STE. 202, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048437 2024-04-28 No data Annual Report Annual Report No data
BF-0011285277 2023-11-29 No data Annual Report Annual Report No data
BF-0010803974 2022-10-27 No data Annual Report Annual Report No data
BF-0009803874 2022-10-27 No data Annual Report Annual Report No data
0007125859 2021-02-04 No data Annual Report Annual Report 2020
0006599944 2019-07-15 2019-07-15 Change of Agent Agent Change No data
0006448563 2019-03-11 No data Annual Report Annual Report 2017
0006448569 2019-03-11 No data Annual Report Annual Report 2018
0006448556 2019-03-11 No data Annual Report Annual Report 2016
0006448723 2019-03-11 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152228507 2021-02-20 0156 PPS 21 Ozick Dr, Durham, CT, 06422-1022
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181297.5
Loan Approval Amount (current) 181297.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Durham, MIDDLESEX, CT, 06422-1022
Project Congressional District CT-03
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182672.34
Forgiveness Paid Date 2021-12-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website