Search icon

MARCO MURILLO CORPORATION

Company Details

Name: MARCO MURILLO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4055309
ZIP code: 11937
County: Nassau
Place of Formation: New York
Address: 104 UNDERWOOD DR, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 UNDERWOOD DR, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
DP-2191640 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110215000268 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317178802 2021-04-17 0202 PPP 4756 45th St, Woodside, NY, 11377-6458
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6458
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State