Search icon

AIR PARK OF JFK INC.

Company Details

Name: AIR PARK OF JFK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685629
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 153-44 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-898-8400

Phone +1 718-276-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-44 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2108523-DCA Active Business 2022-08-31 2025-03-31
0907146-DCA Inactive Business 1997-03-01 2021-03-31

History

Start date End date Type Value
1992-12-08 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
921208000185 1992-12-08 CERTIFICATE OF INCORPORATION 1992-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-26 No data 9911 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-04 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-29 No data 15344 S CONDUIT AVE, Queens, JAMAICA, NY, 11434 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
3591493 RENEWAL INVOICED 2023-02-01 600 Garage and/or Parking Lot License Renewal Fee
3461621 LICENSE INVOICED 2022-07-08 300 Garage or Parking Lot License Fee
3116045 LL VIO INVOICED 2019-11-15 23750.44921875 LL - License Violation
3104034 LL VIO CREDITED 2019-10-17 24000.44921875 LL - License Violation
2996900 RENEWAL INVOICED 2019-03-04 600 Garage and/or Parking Lot License Renewal Fee
2833122 INTEREST INVOICED 2018-08-25 23.90999984741211 Interest Payment
2815617 INTEREST INVOICED 2018-07-25 47.810001373291016 Interest Payment
2802575 INTEREST INVOICED 2018-06-25 71.72000122070312 Interest Payment
2793387 INTEREST INVOICED 2018-05-25 95.62999725341797 Interest Payment
2785387 LL VIO INVOICED 2018-05-02 10625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 145 145 No data No data
2019-10-04 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
2019-10-04 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-03-30 Settlement (Pre-Hearing) OVER CAPACITY 80 80 No data No data
2018-03-30 Settlement (Pre-Hearing) 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
2017-10-27 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 110 110 No data No data
2015-05-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 50 50 No data No data
2014-12-29 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 196 196 No data No data
2014-12-29 Settlement (Pre-Hearing) 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415888406 2021-02-01 0202 PPS 153-aa South Conduit Avenue, Jamaica, NY, 11434
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232251.5
Loan Approval Amount (current) 232251.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434
Project Congressional District NY-05
Number of Employees 27
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235407.58
Forgiveness Paid Date 2022-06-14
6897167106 2020-04-14 0202 PPP 153-44 South Conduit Avenue, Jamaica, NY, 11434
Loan Status Date 2022-09-30
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251700
Loan Approval Amount (current) 251700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 23
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246306.56
Forgiveness Paid Date 2022-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State