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

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28600.00
Total Face Value Of Loan:
28600.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28808.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State