Search icon

MORRIS PARK PIZZA, INC.

Company Details

Name: MORRIS PARK PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (33 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1677285
ZIP code: 10462
County: Bronx
Place of Formation: New York
Principal Address: 2024 HERING AVE, BRONX, NY, United States, 10461
Address: 656 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS PARK PIZZA, INC. DOS Process Agent 656 MORRIS PARK AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ANGELO SALZA Chief Executive Officer 656 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2020-11-02 2022-03-31 Address 656 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2010-11-19 2022-03-31 Address 656 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2000-11-16 2010-11-19 Address 656 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-11-12 2000-11-16 Address 1963 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-11-02 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220331000109 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
201102062825 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006350 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161108006083 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141211006165 2014-12-11 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7042.00
Total Face Value Of Loan:
7042.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7042
Current Approval Amount:
7042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7084.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State