Search icon

MURRAY HILL MANAGEMENT GROUP, INC.

Company Details

Name: MURRAY HILL MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019094
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEO TRESS Chief Executive Officer 295 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-06-10 2019-10-15 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-06-10 2019-10-15 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-06-10 2019-10-15 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-27 2008-06-10 Address 155 EAST 38TH STREET, SUITE 2K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015002043 2019-10-15 BIENNIAL STATEMENT 2018-02-01
130228002566 2013-02-28 BIENNIAL STATEMENT 2012-02-01
100324002233 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080610002727 2008-06-10 BIENNIAL STATEMENT 2008-02-01
040227000415 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765308302 2021-01-23 0202 PPS 295 Madison Ave Ste 401, New York, NY, 10017-6434
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68187
Loan Approval Amount (current) 68187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-6434
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68723.16
Forgiveness Paid Date 2021-11-10
8725437107 2020-04-15 0202 PPP 295 Madison Ave, Suite 430, NY, 10017
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68187
Loan Approval Amount (current) 68187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suite 430, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69093.05
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State