Search icon

STUDIO MORRIS PARK INC.

Company Details

Name: STUDIO MORRIS PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2007 (18 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 3510993
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1065 MORRIS PARK AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 MORRIS PARK AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PASQUALE GIAMBRONE Chief Executive Officer 1065 MORRIS PARK AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2009-05-05 2023-09-21 Address 1065 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2009-05-05 2023-09-21 Address 1065 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2007-05-01 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-01 2009-05-05 Address 1206 LYDIG AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001616 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
130515002487 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002700 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505002992 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070501000762 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-20 No data 1965 MORRIS AVE, Bronx, BRONX, NY, 10453 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-08 No data 1965 MORRIS AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336248409 2021-02-03 0202 PPS 1065 Morris Park Ave, Bronx, NY, 10461-1432
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) 9208.32
Loan Approval Amount (current) 9208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-1432
Project Congressional District NY-15
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9278.41
Forgiveness Paid Date 2021-11-09
1677347205 2020-04-15 0202 PPP 1065 MORRIS PARK AVENUE, BRONX, NY, 10461
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9208
Loan Approval Amount (current) 9208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9267.34
Forgiveness Paid Date 2020-12-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State