Search icon

9495 PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 9495 PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1987 (38 years ago)
Entity Number: 1211744
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1932 2ND AVENUE, NEW YORK CITY, NY, United States, 10128

Contact Details

Phone +1 212-289-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1932 2ND AVENUE, NEW YORK CITY, NY, United States, 10128

Chief Executive Officer

Name Role Address
FRED SPINDLER Chief Executive Officer 200 EAST 19 STREET, NEW YORK CITY, NY, United States, 10001

Licenses

Number Status Type Date End date
0427239-DCA Active Business 1997-03-20 2025-03-31

History

Start date End date Type Value
1987-10-26 1994-01-05 Address 1832 SECOND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940105002699 1994-01-05 BIENNIAL STATEMENT 1993-10-01
B558928-4 1987-10-26 CERTIFICATE OF INCORPORATION 1987-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619021 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3395628 LICENSEDOC15 INVOICED 2021-12-14 15 License Document Replacement
3395629 LICENSEDOC15 INVOICED 2021-12-14 15 License Document Replacement
3329781 LL VIO INVOICED 2021-05-12 1000 LL - License Violation
3317259 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
2984268 RENEWAL INVOICED 2019-02-19 600 Garage and/or Parking Lot License Renewal Fee
2688669 LL VIO CREDITED 2017-11-02 250 LL - License Violation
2688671 LL VIO INVOICED 2017-11-02 250 LL - License Violation
2677273 LL VIO CREDITED 2017-10-17 500 LL - License Violation
2575189 RENEWAL INVOICED 2017-03-15 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-09 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 No data No data No data
2024-08-13 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2024-08-13 Default Decision IMPROPER RATE SIGN 1 No data No data No data
2021-05-07 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2021-05-07 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2021-05-07 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-10-05 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2017-10-05 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALSTON,
Party Role:
Plaintiff
Party Name:
9495 PARKING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State