Search icon

CHUNG PAK PARKING CORP.

Company Details

Name: CHUNG PAK PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728731
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 95-97 1/2 BAXTER ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-513-1344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-97 1/2 BAXTER ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALEX TUAN CHAO Chief Executive Officer 95-97 1/2 BAXTER ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0902515-DCA Active Business 1997-03-12 2025-03-31

History

Start date End date Type Value
1993-05-21 1997-06-26 Address 95-97 1/2 BAXTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030507002539 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010809002039 2001-08-09 BIENNIAL STATEMENT 2001-05-01
990706002362 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970626002369 1997-06-26 BIENNIAL STATEMENT 1997-05-01
950915002118 1995-09-15 BIENNIAL STATEMENT 1995-05-01
930521000264 1993-05-21 CERTIFICATE OF INCORPORATION 1993-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-13 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 95 BAXTER ST, Manhattan, NEW YORK, NY, 10013 No 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
3599620 RENEWAL INVOICED 2023-02-16 380 Garage and/or Parking Lot License Renewal Fee
3314176 RENEWAL INVOICED 2021-03-31 380 Garage and/or Parking Lot License Renewal Fee
3007102 RENEWAL INVOICED 2019-03-25 380 Garage and/or Parking Lot License Renewal Fee
2989184 DCA-SUS CREDITED 2019-02-26 330 Suspense Account
2989179 PROCESSING INVOICED 2019-02-26 50 License Processing Fee
2966196 RENEWAL CREDITED 2019-01-22 380 Garage and/or Parking Lot License Renewal Fee
2580839 RENEWAL INVOICED 2017-03-27 380 Garage and/or Parking Lot License Renewal Fee
2306754 LL VIO INVOICED 2016-03-23 500 LL - License Violation
2019581 RENEWAL INVOICED 2015-03-17 380 Garage and/or Parking Lot License Renewal Fee
1357811 RENEWAL INVOICED 2013-03-08 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-03 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2016-03-03 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263358007 2020-06-24 0202 PPP 220 Canal St. Apt. 5, NEW YORK, NY, 10013-4133
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17265
Loan Approval Amount (current) 17265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4133
Project Congressional District NY-10
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17452.79
Forgiveness Paid Date 2021-07-29
1475748401 2021-02-02 0202 PPS 220 Canal St Apt 5, New York, NY, 10013-4140
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17265
Loan Approval Amount (current) 17265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4140
Project Congressional District NY-10
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17350.62
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State