Search icon

MURATORE TECHNOLOGY GROUP, INC.

Company Details

Name: MURATORE TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591100
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 west 26th street,, suite 9g, NEW YORK, NY, United States, 10001
Principal Address: 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURATORE TECHNOLOGY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134152787 2022-04-11 MURATORE TECHNOLOGY GROUP INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2122510531
Plan sponsor’s address 75 MAIDEN LANE SUITE 705, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing PAUL MURATORE
MURATORE TECHNOLOGY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134152787 2021-07-28 MURATORE TECHNOLOGY GROUP INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2122510531
Plan sponsor’s address 75 MAIDEN LANE SUITE 705, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PAUL MURATORE
MURATORE TECHNOLOGY GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2017 134152787 2018-07-23 MURATORE TECHNOLOGY GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-02
Business code 541600
Sponsor’s telephone number 2122510531
Plan sponsor’s address 75 MAIDEN LANE SUITE 705, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DECIMAL, INC. ON BEHALF OF MURATORE
MURATORE TECHNOLOGY GROUP INC 401K PROFIT SHARING PLAN AND TRUST 2016 134152787 2017-07-18 MURATORE TECHNOLOGY GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-02
Business code 541600
Sponsor’s telephone number 2122510531
Plan sponsor’s address 75 MAIDEN LANE SUITE 705, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing PLAN SPONSOR
MURATORE TECHNOLOGY GROUP INC 2015 134152787 2016-06-14 MURATORE TECHNOLOGY GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122510531
Plan sponsor’s DBA name MURATEK
Plan sponsor’s mailing address 75 MAIDEN LN STE 705, NEW YORK, NY, 100384674
Plan sponsor’s address 75 MAIDEN LN STE 705, NEW YORK, NY, 100384674

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing MARK OBRIEN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
PAUL MURATORE Chief Executive Officer 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
MURATORE TECHNOLOGY GROUP, INC. DOS Process Agent 526 west 26th street,, suite 9g, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-09-27 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-11 2021-10-20 Address 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-07-07 2021-10-20 Address 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-07-07 2021-05-11 Address 75 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-01-23 2014-07-07 Address 39 E 31ST ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-23 2014-07-07 Address 39 E 31ST ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-01-23 2014-07-07 Address 39 E 31ST ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-02-16 2003-06-09 Name MURATEK.COM INC.
2001-01-08 2003-01-23 Address 420 LEXINGTON AVENUE, STE. 2020, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2001-01-08 2001-02-16 Name MURATORE TECHNOLOGY GROUP INC.

Filings

Filing Number Date Filed Type Effective Date
211020002965 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
210511060363 2021-05-11 BIENNIAL STATEMENT 2021-01-01
170103006208 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006157 2015-01-14 BIENNIAL STATEMENT 2015-01-01
140707002470 2014-07-07 BIENNIAL STATEMENT 2013-01-01
090127002788 2009-01-27 BIENNIAL STATEMENT 2009-01-01
071026002395 2007-10-26 BIENNIAL STATEMENT 2007-01-01
050222002744 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030609000523 2003-06-09 CERTIFICATE OF AMENDMENT 2003-06-09
030123002586 2003-01-23 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662608509 2021-02-19 0202 PPS 75 Maiden Ln Ste 705, New York, NY, 10038-4674
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99805
Loan Approval Amount (current) 99805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4674
Project Congressional District NY-10
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100470.37
Forgiveness Paid Date 2021-10-25
7106268107 2020-07-22 0202 PPP 75 Maiden Lane, New York, NY, 10038
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98022
Loan Approval Amount (current) 98022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98675.48
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State