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 (32 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
1992-11-02 2020-11-02 Address 656 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

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
121121002212 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101119002130 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081119002523 2008-11-19 BIENNIAL STATEMENT 2008-11-01
061114002970 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041214002969 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053898407 2021-02-14 0202 PPP 656 Morris Park Ave, Bronx, NY, 10462-3503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7042
Loan Approval Amount (current) 7042
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3503
Project Congressional District NY-14
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7084.75
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State