Search icon

MUI TECHNOLOGY, INC.

Company Details

Name: MUI TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3595198
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2271 EAST 24TH STREET, BROOKLYN, NY, United States, 11229
Principal Address: 2271 EAST 24TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY MUI DOS Process Agent 2271 EAST 24TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
HENRY MUI Chief Executive Officer 2271 EAST 24TH ST, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
HENRY MUI Agent 2271 EAST 24TH STREET, BROOKLYN, NY, 11229

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2271 EAST 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-11-16 2023-11-01 Address 2271 EAST 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-07-02 2023-11-01 Address 2271 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2009-07-02 2023-11-01 Address 2271 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-11-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-19 2009-07-02 Address 1710 FIRST AVE. #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035556 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211106000403 2021-11-06 BIENNIAL STATEMENT 2021-11-06
191230060489 2019-12-30 BIENNIAL STATEMENT 2019-11-01
171101007597 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006640 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131118006564 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111128002638 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091116002672 2009-11-16 BIENNIAL STATEMENT 2009-11-01
090702000765 2009-07-02 CERTIFICATE OF CHANGE 2009-07-02
071119000568 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056097710 2020-05-01 0202 PPP 2271 east 24th street, BROOKLYN, NY, 11229
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2525
Loan Approval Amount (current) 2525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2548.85
Forgiveness Paid Date 2021-04-14
8017558408 2021-02-12 0202 PPS 59 Lyceum Ct, Staten Island, NY, 10310-2355
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2535
Loan Approval Amount (current) 2535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-2355
Project Congressional District NY-11
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2550.39
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State