Search icon

ACCESS PARKING CORP.

Company Details

Name: ACCESS PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569135
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 31-49 61 STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 212-675-7985

Phone +1 718-721-5243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO LEFTERATOS Chief Executive Officer 31-49 61 STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SPIRO LEFTERATOS DOS Process Agent 31-49 61 STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1262710-DCA Inactive Business 2009-04-03 2023-03-31
0895158-DCA Inactive Business 1997-04-11 2007-03-31

History

Start date End date Type Value
1991-08-16 1993-04-01 Address 32-49 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950712002040 1995-07-12 BIENNIAL STATEMENT 1993-08-01
930401003283 1993-04-01 BIENNIAL STATEMENT 1992-08-01
910816000023 1991-08-16 CERTIFICATE OF INCORPORATION 1991-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-14 No data 159 W 21ST ST, Manhattan, NEW YORK, NY, 10011 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 159 W 21ST 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
2016-02-22 No data 159 W 21ST 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
2014-07-23 No data 159 W 21ST 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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-06 2014-04-16 Damaged Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317782 RENEWAL INVOICED 2021-04-14 540 Garage and/or Parking Lot License Renewal Fee
2974923 RENEWAL INVOICED 2019-02-04 540 Garage and/or Parking Lot License Renewal Fee
2578686 RENEWAL INVOICED 2017-03-22 540 Garage and/or Parking Lot License Renewal Fee
2020135 RENEWAL INVOICED 2015-03-17 540 Garage and/or Parking Lot License Renewal Fee
1769500 LL VIO INVOICED 2014-08-27 625 LL - License Violation
1747597 LL VIO CREDITED 2014-08-01 1125 LL - License Violation
928812 RENEWAL INVOICED 2013-03-07 540 Garage and/or Parking Lot License Renewal Fee
176156 LL VIO INVOICED 2012-08-31 500 LL - License Violation
928813 RENEWAL INVOICED 2011-02-18 540 Garage and/or Parking Lot License Renewal Fee
928811 RENEWAL INVOICED 2009-04-21 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2014-07-23 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
2014-07-23 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989817406 2020-05-21 0202 PPP 159 West 21st Street, New York, NY, 10011
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28808.93
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State