Search icon

MURRAY ENTERPRISE, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MURRAY ENTERPRISE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jan 1999
Business ALEI: 0611346
Annual report due: 31 Mar 2024
Business address: 207 MAIN STREET 3RD FLOOR, HARTFORD, CT, 16106, United States
Mailing address: P.O. BOX 7152, BLOOMFIELD, CT, United States, 06002
Place of Formation: CONNECTICUT
E-Mail: murrayenterprisellc@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-07-19
Expiration Date: 2022-07-19
Status: Expired
Product: Murray Enterprise LLC. Takes pride in providing Construction Management Services, Real Estate Brokerage, Commercial and Residential General Contracting, and Sales of associated products. Specializing in div 7 Insulation, Div 8 Doors, Hardware and Windows, Div 9 interior finish to include Carpentry,Mill Work,Dry Wall, Steel Framing, Wood Framing, Acoustical Ceilings and Panels, Tile and painting. Div 10 Specialties, Div 11 & 212, Div 2 Deconstruction, and DIV 32 Landscaping.
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JYM4D7TW31C7 2024-02-06 207 MAIN ST, FL 3, HARTFORD, CT, 06106, 1883, USA 207 MAIN STREET, 3RD FLOOR, HARTFORD, CT, 06106, 2510, USA

Business Information

URL murrayenterprisellc.com
Division Name MURRAY ENTERPRISE LLC
Division Number MURRAY ENT
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-02-08
Initial Registration Date 2020-03-13
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238130, 238170, 238310, 238320, 238350
Product and Service Codes Y1FA, Y1FZ, Y1PC, Y1QA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH MURRAY
Role MEMBER
Address 15 LEWIS ST SUITE 302, HARTFORD, CT, 06103, USA
Government Business
Title PRIMARY POC
Name KENNETH MURRAY
Role MEMBER
Address 15 LEWIS ST SUITE 302, HARTFORD, CT, 06103, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
KEN MURRAY Officer 207 MAIN STREET, 3RD FLOOR, HARTFORD, CT, 16106, United States 98 WADHAMS ROAD, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH W. MURRAY Agent 207 MAIN STREET, 3RD FLOOR, HARTFORD, CT, 16106, United States P.O. BOX 7152, BLOOMFIELD, CT, 06002, United States +1 860-286-9840 murrayenterprisellc@gmail.com CT, 98 WADHAMS RD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011156192 2023-12-21 - Annual Report Annual Report -
BF-0010352414 2022-06-08 - Annual Report Annual Report 2022
0007214539 2021-03-10 - Annual Report Annual Report 2021
0006888168 2020-04-20 - Annual Report Annual Report 2020
0006613562 2019-08-05 - Annual Report Annual Report 2019
0006613560 2019-08-05 - Annual Report Annual Report 2018
0005885016 2017-07-11 - Annual Report Annual Report 2017
0005499992 2016-03-03 - Annual Report Annual Report 2016
0005337523 2015-05-26 - Annual Report Annual Report 2015
0005337518 2015-05-26 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6929497204 2020-04-28 0156 PPP 15 LEWIS STREET, HARTFORD, CT, 06103
Loan Status Date 2024-06-08
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216500
Loan Approval Amount (current) 216500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-1000
Project Congressional District CT-01
Number of Employees 10
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200134.86
Forgiveness Paid Date 2021-04-29
3587208407 2021-02-05 0156 PPS 207 Main St Fl 3, Hartford, CT, 06106-1883
Loan Status Date 2022-12-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206500
Loan Approval Amount (current) 206500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1883
Project Congressional District CT-01
Number of Employees 18
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115320.81
Forgiveness Paid Date 2022-09-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005197225 Active OFS 2024-03-13 2029-03-13 ORIG FIN STMT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005109679 Active OFS 2022-12-13 2027-12-13 ORIG FIN STMT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003438671 Active OFS 2021-04-26 2026-06-06 AMENDMENT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003395008 Active OFS 2020-08-07 2025-08-07 ORIG FIN STMT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003349689 Active OFS 2020-01-09 2024-03-29 AMENDMENT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name FIANANCIAL AGENT SERVICES
Role Secured Party
0003297443 Active OFS 2019-03-29 2024-03-29 ORIG FIN STMT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name FIANANCIAL AGENT SERVICES
Role Secured Party
0003114208 Active OFS 2016-04-15 2026-06-06 AMENDMENT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002820129 Active OFS 2011-06-06 2026-06-06 ORIG FIN STMT

Parties

Name MURRAY ENTERPRISE, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information