Search icon

PATRICIAS MORRIS PARK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIAS MORRIS PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690544
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1082 MORRIS PARK AVENUE, BRONX, NY, United States, 10462
Principal Address: PATRICIA BORGOGNONE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-490-1963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA'S PIZZA & PASTA DOS Process Agent 1082 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
PATRICIA BORGOGNONE Chief Executive Officer 75 NICOLE LOOP, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2014465-DCA Inactive Business 2014-10-09 2020-07-09

History

Start date End date Type Value
2024-07-03 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230729000609 2023-07-29 BIENNIAL STATEMENT 2022-06-01
131025000147 2013-10-25 ANNULMENT OF DISSOLUTION 2013-10-25
DP-2129103 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080627000668 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174778 SWC-CIN-INT CREDITED 2020-04-10 304.2300109863281 Sidewalk Cafe Interest for Consent Fee
3165334 SWC-CON-ONL CREDITED 2020-03-03 4663.85009765625 Sidewalk Cafe Consent Fee
3161407 RENEWAL INVOICED 2020-02-24 510 Two-Year License Fee
3161408 SWC-CON INVOICED 2020-02-24 445 Petition For Revocable Consent Fee
3124020 SWC-CIN-INT INVOICED 2019-12-06 297.3800048828125 Sidewalk Cafe Interest for Consent Fee
3015178 SWC-CIN-INT CREDITED 2019-04-10 297.3900146484375 Sidewalk Cafe Interest for Consent Fee
2998706 SWC-CON-ONL INVOICED 2019-03-06 4558.990234375 Sidewalk Cafe Consent Fee
2888397 SWC-CIN-INT INVOICED 2018-09-21 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773679 SWC-CIN-INT INVOICED 2018-04-10 291.80999755859375 Sidewalk Cafe Interest for Consent Fee
2764136 RENEWAL INVOICED 2018-03-26 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
383796.00
Total Face Value Of Loan:
383796.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State