Search icon

VALET PARKING CORP.

Company Details

Name: VALET PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1988 (37 years ago)
Entity Number: 1288491
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 71 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

Chief Executive Officer

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
0834487-DCA Inactive Business 1997-04-10 2023-03-31

History

Start date End date Type Value
1988-08-30 2008-09-16 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
080916000289 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
950626002204 1995-06-26 BIENNIAL STATEMENT 1993-08-01
B679670-3 1988-08-30 CERTIFICATE OF INCORPORATION 1988-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3315570 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3308629 LL VIO INVOICED 2021-03-12 1000 LL - License Violation
3008794 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2583041 LL VIO INVOICED 2017-03-30 250 LL - License Violation
2580014 RENEWAL INVOICED 2017-03-24 600 Garage and/or Parking Lot License Renewal Fee
2024641 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
1332872 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
201452 LL VIO INVOICED 2013-01-15 175 LL - License Violation
1332873 RENEWAL INVOICED 2011-02-07 600 Garage and/or Parking Lot License Renewal Fee
128910 LL VIO INVOICED 2010-08-05 275 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-10 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-03-10 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-03-10 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
2021-03-10 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
2017-03-20 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

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49465
Current Approval Amount:
49465
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49833.24
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53820
Current Approval Amount:
53820
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54397.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State