Search icon

MURTY PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURTY PHARMACEUTICALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 1995 (30 years ago)
Authority Date: 27 Jan 1995 (30 years ago)
Last Annual Report: 31 Jul 2024 (a year ago)
Organization Number: 0341768
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 518 CODELL DR, LEXINGTON, KY 40509-1016
Place of Formation: DELAWARE

Registered Agent

Name Role
SYAM MURTY Registered Agent

President

Name Role
RAM MURTY President

Secretary

Name Role
SYAM MURTY Secretary

Vice President

Name Role
SYAM MURTY Vice President

Director

Name Role
RAM MURTY Director
SYAM MURTY Director
SANTOS MURTY Director

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-266-6976
Contact Person:
SYAM MURTY
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0330046

Unique Entity ID

Unique Entity ID:
DNJBTJ3XBQM6
CAGE Code:
3BJ06
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2002-09-12

Commercial and government entity program

CAGE number:
3BJ06
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
SYAM B.. MURTY
Corporate URL:
http://www.mpirx.com

Form 5500 Series

Employer Identification Number (EIN):
611276283
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-31
Annual Report 2023-07-24
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N95024F00001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
90784.00
Base And Exercised Options Value:
90784.00
Base And All Options Value:
90784.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-09-13
Description:
FY24. TO 5 - DRUG PRODUCT STABILITY STUDIES. POP 9/13/24-9/12/25.
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AN12: HEALTH R&D SERVICES; HEALTH CARE SERVICES; APPLIED RESEARCH
Procurement Instrument Identifier:
75N95023F00002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
90784.00
Base And Exercised Options Value:
90784.00
Base And All Options Value:
90784.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2023-09-13
Description:
FY23. DRUG PRODUCT STABILITY STUDIES. PERIOD OF PERFORMANCE: SEPTEMBER 13, 2023 - SEPTEMBER 12, 2024
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AN12: HEALTH R&D SERVICES; HEALTH CARE SERVICES; APPLIED RESEARCH
Procurement Instrument Identifier:
75N95023F00001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2023-08-15
Description:
MANUFACTURE OF MORPHINE SULFATE PELLETS; TASK ORDER 03, FY23
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AN12: HEALTH R&D SERVICES; HEALTH CARE SERVICES; APPLIED RESEARCH

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
287585.10
Total Face Value Of Loan:
287585.10
Date:
2020-07-15
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:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
295325.00
Total Face Value Of Loan:
295325.00
Date:
2011-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$295,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,325
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$299,151.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $295,325
Jobs Reported:
18
Initial Approval Amount:
$287,585.1
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,585.1
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$289,630.15
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $287,583.1
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAYNE PHARMA, INC.
Party Role:
Plaintiff
Party Name:
MURTY PHARMACEUTICALS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MURTYPHARMACEUTICALS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
MURTY PHARMACEUTICALS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State