Search icon

COMMUTER PARKING, INC.

Company Details

Name: COMMUTER PARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726751
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: PO Box 485, Jericho, NY, United States, 11753
Principal Address: 300 Jericho Turnpike # 234, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN A D'AURIA DOS Process Agent PO Box 485, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOAN A D'AURIA Chief Executive Officer P O BOX 485, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-06-07 2023-06-07 Address P O BOX 485, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 30 ROLLING DR, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Chief Executive Officer)
2011-06-09 2023-06-07 Address 30 ROLLING DR, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Service of Process)
2011-06-09 2023-06-07 Address 30 ROLLING DR, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Chief Executive Officer)
2009-04-30 2011-06-09 Address 30 ROLLING DRIVE, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Principal Executive Office)
2007-06-14 2009-04-30 Address 30 ROLLING DRIVE, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Principal Executive Office)
2007-06-14 2011-06-09 Address 30 ROLLING DRIVE, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-06-09 Address 30 ROLLING DRIVE, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Service of Process)
2003-05-05 2007-06-14 Address 30 ROLLING DR, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Chief Executive Officer)
1997-05-28 2007-06-14 Address 30 ROLLING DRIVE, BROOKVILLE, NY, 11545, 2613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230607001057 2023-06-07 BIENNIAL STATEMENT 2023-05-01
210503060237 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060108 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170508006043 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006102 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006932 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110609002830 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090430002790 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070614002363 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050809002456 2005-08-09 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3761518304 2021-01-22 0235 PPS 30 Rolling Dr, Glen Head, NY, 11545-2613
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23254.17
Loan Approval Amount (current) 23254.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2613
Project Congressional District NY-03
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23378.84
Forgiveness Paid Date 2021-09-07
6233427207 2020-04-27 0235 PPP 30 ROLLING DR, GLEN HEAD, NY, 11545-2613
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23254.17
Loan Approval Amount (current) 23254.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLEN HEAD, NASSAU, NY, 11545-2613
Project Congressional District NY-03
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23464.75
Forgiveness Paid Date 2021-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State