Search icon

MORRIS PARK REALTY GROUP CORP.

Company Details

Name: MORRIS PARK REALTY GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619544
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1965 Williamsbridge Road, BRONX, NY, United States, 10461
Principal Address: 1965 Williamsbridge Road, Bronx, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH COSENTINO DOS Process Agent 1965 Williamsbridge Road, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH COSENTINO Chief Executive Officer 1965 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Licenses

Number Type End date
30CE1025688 ASSOCIATE BROKER 2026-05-28
10311205741 CORPORATE BROKER 2025-09-07
10391201678 REAL ESTATE BRANCH OFFICE 2025-10-09
10991220173 REAL ESTATE PRINCIPAL OFFICE No data
10401325777 REAL ESTATE SALESPERSON 2025-01-27
40AL1097421 REAL ESTATE SALESPERSON 2024-11-03
10401339178 REAL ESTATE SALESPERSON 2026-05-23
40CH1134784 REAL ESTATE SALESPERSON 2025-11-28
10401357072 REAL ESTATE SALESPERSON 2025-09-23
10401356518 REAL ESTATE SALESPERSON 2025-09-13

History

Start date End date Type Value
2014-08-11 2014-08-21 Address 874C MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701003605 2022-07-01 BIENNIAL STATEMENT 2020-08-01
140821000606 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
140811010056 2014-08-11 CERTIFICATE OF INCORPORATION 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869108606 2021-03-17 0202 PPS 897 Post Rd Ph, Scarsdale, NY, 10583-5517
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43672
Loan Approval Amount (current) 43672
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5517
Project Congressional District NY-16
Number of Employees 7
NAICS code 531210
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 43992.99
Forgiveness Paid Date 2021-12-14
3173577700 2020-05-01 0202 PPP 874C MORRIS PARK AVE, BRONX, NY, 10462
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89825
Loan Approval Amount (current) 89825
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, 10462-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90842.22
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State