Search icon

COSMOPOLITAN PARKING CORP.

Company Details

Name: COSMOPOLITAN PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666548
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: 545 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-249-3344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GARY ROSENBLATT Chief Executive Officer 545 MADISON AVE., 12TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0899744-DCA Active Business 1997-04-14 2025-03-31

History

Start date End date Type Value
1998-09-09 2000-09-07 Address 165 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-09-09 2008-09-16 Address 545 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-09-17 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-17 1998-09-09 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000248 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
060817002107 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041029002493 2004-10-29 BIENNIAL STATEMENT 2004-09-01
000907002280 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980909002586 1998-09-09 BIENNIAL STATEMENT 1998-09-01
920917000131 1992-09-17 CERTIFICATE OF INCORPORATION 1992-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-10 No data 34 E 21ST ST, Manhattan, NEW YORK, NY, 10010 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 34 E 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 34 E 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 34-36 E 21ST ST, Manhattan, NEW YORK, NY, 10010 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
3623563 RENEWAL INVOICED 2023-03-30 380 Garage and/or Parking Lot License Renewal Fee
3315536 RENEWAL INVOICED 2021-04-05 380 Garage and/or Parking Lot License Renewal Fee
3008749 RENEWAL INVOICED 2019-03-27 380 Garage and/or Parking Lot License Renewal Fee
2579908 RENEWAL INVOICED 2017-03-24 380 Garage and/or Parking Lot License Renewal Fee
2024665 RENEWAL INVOICED 2015-03-23 380 Garage and/or Parking Lot License Renewal Fee
1704208 DCA-SUS CREDITED 2014-06-11 250 Suspense Account
1699250 DCA-SUS CREDITED 2014-06-05 1250 Suspense Account
1699695 LL VIO INVOICED 2014-06-05 1000 LL - License Violation
1628436 LL VIO CREDITED 2014-03-20 1250 LL - License Violation
1346841 RENEWAL INVOICED 2013-03-01 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-27 No data LICENSE NUMBER NOT ON ANY PRINTED MATERIALS 2 No data No data No data
2014-02-27 No data SEPARATE DAY AND NIGHT RATE SIGNS ARE NOT THE PROPER COLORS. 1 No data No data No data
2014-02-27 No data BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135487203 2020-04-28 0202 PPP 655 3RD AVE FL 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) 21742
Loan Approval Amount (current) 21742
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 2
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 21984.79
Forgiveness Paid Date 2021-06-22
4620008305 2021-01-23 0202 PPS 655 3rd Ave # 14, New York, NY, 10017-5621
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) 19565
Loan Approval Amount (current) 19565
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 1
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 19710.11
Forgiveness Paid Date 2021-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State