Search icon

MURRMAC INC.

Company Details

Name: MURRMAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3981950
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 3711 CLARENDON ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD MCNISH DOS Process Agent 3711 CLARENDON ROAD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2010-08-06 2010-10-26 Address 3711 CLARENDON ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101026000233 2010-10-26 CERTIFICATE OF CHANGE 2010-10-26
100806000320 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282818008 2020-06-27 0202 PPP 1293 Fulton Street c/o Golden Krust Bakery, BROOKLYN, NY, 11216
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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, 11216-0001
Project Congressional District NY-08
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50566.22
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State