Search icon

PARK RIGHT CORPORATION

Company Details

Name: PARK RIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501202
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, United States, 10036
Principal Address: 235 GOLD STREET, NEW YORK, NY, United States, 11201

Contact Details

Phone +1 212-262-4771

Phone +1 212-577-6343

Phone +1 718-797-3093

Phone +1 917-939-1515

Phone +1 212-226-2798

Phone +1 718-631-2405

Phone +1 212-459-7003

Phone +1 212-459-9003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR MOSHE IZADI Agent C/O PARK RIGHT CORPORATION, 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
MOSHE IZADI Chief Executive Officer 235 GOLD STREET, NEW YORK, NY, United States, 11201

DOS Process Agent

Name Role Address
PARK RIGHT CORPORATION DOS Process Agent 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2110623-DCA Inactive Business 2023-01-12 2023-07-20
2105287-DCA Inactive Business 2022-04-14 2022-09-04
2096125-DCA Inactive Business 2020-08-04 2020-09-09
2035583-DCA Inactive Business 2016-04-06 2017-03-31
2000995-DCA Inactive Business 2013-11-21 2023-03-31
1409584-DCA Inactive Business 2011-10-04 2014-05-12
1386019-DCA Inactive Business 2011-03-29 2019-03-31
1386026-DCA Inactive Business 2011-03-29 2019-03-31
1369473-DCA Inactive Business 2010-09-03 2015-03-31
1337218-DCA Inactive Business 2009-10-27 2015-03-31

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 235 GOLD STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 235 GOLD STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-03-03 Address 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-08-30 2025-03-03 Address 235 GOLD STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-03-03 Address C/O PARK RIGHT CORPORATION, 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2021-08-30 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-29 2024-08-30 Address C/O PARK RIGHT CORPORATION, 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2016-07-29 2024-08-30 Address 524 WEST 46TH STREET SUITE #1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-25 2016-07-29 Address 235 GOLD STREET, NEW YORK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003219 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240830017585 2024-08-30 BIENNIAL STATEMENT 2024-08-30
160729000621 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
130225006221 2013-02-25 BIENNIAL STATEMENT 2013-01-01
090209002008 2009-02-09 BIENNIAL STATEMENT 2009-01-01
080328002114 2008-03-28 BIENNIAL STATEMENT 2007-01-01
030115002504 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010226002815 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990505002512 1999-05-05 BIENNIAL STATEMENT 1999-01-01
940428002675 1994-04-28 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-02 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 277 GOLD ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 17 BATTERY PL, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-03 No data 415 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 235 GOLD ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 235 GOLD ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 415 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 235 GOLD ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-23 2023-01-17 Damaged Goods Yes 0.00 Goods Repaired
2022-08-12 2022-08-19 Surcharge/Overcharge Yes 20.00 Cash Amount
2017-12-21 2018-01-24 Damaged Goods No 0.00 Advised to Sue
2016-10-21 2016-11-17 Other Yes 0.00 Resolved and Consumer Satisfied
2015-01-15 2015-02-02 Surcharge/Overcharge NA 0.00 Complaint Invalid
2014-07-28 2014-08-18 Billing Dispute NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591455 PL VIO INVOICED 2023-02-01 500 PL - Padlock Violation
3581308 BLUEDOT INVOICED 2023-01-12 540 Garage or Parking Lot Blue Dot License Fee
3581307 LICENSE INVOICED 2023-01-12 135 Garage or Parking Lot License Fee
3453793 PL VIO INVOICED 2022-06-08 500 PL - Padlock Violation
3427545 LICENSE INVOICED 2022-03-17 405 Garage or Parking Lot License Fee
3339067 DCA-MFAL INVOICED 2021-06-17 540 Manual Fee Account Licensing
3315822 RENEWAL INVOICED 2021-04-06 540 Garage and/or Parking Lot License Renewal Fee
3310222 LL VIO CREDITED 2021-03-19 625 LL - License Violation
3310223 LL VIO INVOICED 2021-03-19 500 LL - License Violation
3266438 LL VIO INVOICED 2020-12-08 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-16 Pleaded Unlicensed parking lot or garage activity 1 No data No data No data
2022-12-15 Hearing Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2022-02-09 Hearing Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2021-03-18 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-03-18 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-12-03 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
2020-12-03 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2020-12-03 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2017-04-13 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2016-03-31 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871677700 2020-05-01 0202 PPP 16 Hubert St, New York, NY, 10013-2008
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10013-2008
Project Congressional District NY-10
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31385.08
Forgiveness Paid Date 2021-04-08
7979328405 2021-02-12 0202 PPS 16 Hubert St, New York, NY, 10013-2008
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10013-2008
Project Congressional District NY-10
Number of Employees 9
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34038.43
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108234 Employee Retirement Income Security Act (ERISA) 2011-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-15
Termination Date 2011-12-14
Section 1132
Status Terminated

Parties

Name ALSTON,
Role Plaintiff
Name PARK RIGHT CORPORATION
Role Defendant
1305546 Other Statutory Actions 2013-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-08
Termination Date 2014-02-24
Date Issue Joined 2013-10-31
Pretrial Conference Date 2013-12-05
Section 2701
Status Terminated

Parties

Name MANDALIOS,
Role Plaintiff
Name PARK RIGHT CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State