Search icon

MP REALTY HOLDING CORP.

Company Details

Name: MP REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586553
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 300 WEST SERVICE ROAD, SUITE 2, STATEN ISLAND, NY, United States, 10314
Principal Address: 300 W SERVICE ROAD, SUITE 2, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL PACIFICO Chief Executive Officer 300 W SERVICE ROAD, SUITE 2, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MITCHELL PACIFICO DOS Process Agent 300 WEST SERVICE ROAD, SUITE 2, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-04-26 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-08 2019-03-13 Address 300, SUITE 2, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-12-09 2016-12-08 Address 300 WEST SERVICE ROAD, SUITE 2, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-01-19 2008-12-09 Address 1212 WILLOWBROOK RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-01-19 2008-12-09 Address 1212 WILLOWBROOK RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2005-01-19 2008-12-09 Address 1212 WILLOWBROOK RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2000-12-22 2005-01-19 Address 1212 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216060136 2020-12-16 BIENNIAL STATEMENT 2020-12-01
190313060115 2019-03-13 BIENNIAL STATEMENT 2018-12-01
161208006103 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141201006227 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006158 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101227002071 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081209002886 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070118003023 2007-01-18 BIENNIAL STATEMENT 2006-12-01
050119002653 2005-01-19 BIENNIAL STATEMENT 2004-12-01
001222000161 2000-12-22 CERTIFICATE OF INCORPORATION 2000-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744338406 2021-02-02 0202 PPP 300 W Service Rd Ste 2, Staten Island, NY, 10314-4708
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4708
Project Congressional District NY-11
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23408.87
Forgiveness Paid Date 2021-10-14
6923188908 2021-05-05 0202 PPS 300 W Service Rd Ste 2, Staten Island, NY, 10314-4708
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4708
Project Congressional District NY-11
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23612.96
Forgiveness Paid Date 2022-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State