Search icon

MURTHY MINISTRIES, INC.

Company Details

Name: MURTHY MINISTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Oct 2009 (16 years ago)
Entity Number: 3867895
ZIP code: 30341
County: Nassau
Place of Formation: New York
Address: 3114 MERCER UNIVERSITY DRIVE, SUITE 200, ATLANTA, GA, United States, 30341

DOS Process Agent

Name Role Address
FLOYD GREEN FINANCIAL SERVICES DOS Process Agent 3114 MERCER UNIVERSITY DRIVE, SUITE 200, ATLANTA, GA, United States, 30341

Filings

Filing Number Date Filed Type Effective Date
091015000904 2009-10-15 CERTIFICATE OF INCORPORATION 2009-10-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0924753 Corporation Unconditional Exemption 10 WALLAND AVE, FARMINGDALE, NY, 11735-3210 2010-01
In Care of Name % RAJA MURTHY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-0924753_MURTHYMINISTRIESINC_11162009_01.tif

Form 990-N (e-Postcard)

Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 walland avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 walland avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 WALLAND AVE, FARMINGDALE, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 WALLAND AVE, FARMINGDALE, NY, 11735, US
Website URL Matrix Real Estate Investors
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Caleb Peter Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 walland avenue, farmingdale, NY, 11735, US
Principal Officer's Name raja murthy
Principal Officer's Address 10 walland avenue, farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name RAJA MURTHY
Principal Officer's Address 10 WALLAND AVE, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland aevnue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland aevnue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Organization Name MURTHY MINISTRIES INC
EIN 27-0924753
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10 Walland Avenue, Farmingdale, NY, 11735, US
Principal Officer's Name Raja Murthy
Principal Officer's Address 10 Walland Avenue, Farmingdale, NY, 11735, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State