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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-10 No data 10 W 15TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 10 W 15TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 10 W 15TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 10 W 15TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-26 No data 10 W 15TH ST, Manhattan, NEW YORK, NY, 10011 No 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389208307 2021-01-25 0202 PPS 10 W 15th St, New York, NY, 10011-6838
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49465
Loan Approval Amount (current) 49465
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, 10011-6838
Project Congressional District NY-12
Number of Employees 6
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 49833.24
Forgiveness Paid Date 2021-11-03
7148997203 2020-04-28 0202 PPP 655 3RD AVE # 14, NEW YORK, NY, 10017-5621
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53820
Loan Approval Amount (current) 53820
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 5
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 54397.07
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State