Search icon

CLICK PARKING CORP.

Company Details

Name: CLICK PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (37 years ago)
Entity Number: 1288460
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 300 E 71ST ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-308-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEN ROSENBLATT Chief Executive Officer 300 E 71ST ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0766695-DCA Inactive Business 1997-04-14 2021-03-31

History

Start date End date Type Value
1995-06-26 2008-09-16 Address 300 E 71ST ST, STE 18C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1988-08-30 1995-06-26 Address 300 EAST 71ST STREET, SUITE 18-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000241 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
950626002329 1995-06-26 BIENNIAL STATEMENT 1993-08-01
B679619-3 1988-08-30 CERTIFICATE OF INCORPORATION 1988-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-21 No data 225 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 225 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 225 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 225 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 225 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-20 No data 225 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3081584 CL VIO INVOICED 2019-09-06 175 CL - Consumer Law Violation
3081583 LL VIO INVOICED 2019-09-06 1125 LL - License Violation
3008747 RENEWAL INVOICED 2019-03-27 540 Garage and/or Parking Lot License Renewal Fee
2782479 LL VIO INVOICED 2018-04-27 750 LL - License Violation
2579815 RENEWAL INVOICED 2017-03-24 540 Garage and/or Parking Lot License Renewal Fee
2333436 LL VIO INVOICED 2016-04-26 1190.0400390625 LL - License Violation
2102679 LL VIO INVOICED 2015-06-12 1065.0400390625 LL - License Violation
2024577 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
1951421 LL VIO INVOICED 2015-01-27 750 LL - License Violation
1319080 RENEWAL INVOICED 2013-03-01 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-21 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-08-21 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2019-08-21 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2019-08-21 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2019-08-21 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data
2018-04-20 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-04-20 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2018-04-20 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2016-04-14 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2016-04-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148047200 2020-04-28 0202 PPP 655 Third Avenue 14th FL, New York, NY, 10017-5621
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44205
Loan Approval Amount (current) 44205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5621
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44632.32
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State