Search icon

CHAMPION PARKING 83RD ST. CORP.

Company Details

Name: CHAMPION PARKING 83RD ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1994 (31 years ago)
Entity Number: 1840071
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 +1 212-308-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ROSENBLATT Chief Executive Officer 545 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Licenses

Number Status Type Date End date
0913526-DCA Active Business 1997-04-14 2025-03-31

History

Start date End date Type Value
2001-09-14 2008-09-16 Address 545 MADISON AVE / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-07-29 2001-09-14 Address 300 EAST 71ST STREET, SUITE 18C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000237 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
060620002897 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040729002077 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020709002459 2002-07-09 BIENNIAL STATEMENT 2002-07-01
010914002223 2001-09-14 BIENNIAL STATEMENT 2000-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-21 2022-11-21 Billing Dispute NA 0.00 No Consumer Response
2018-07-13 2018-07-20 Surcharge/Overcharge Yes 181.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623374 RENEWAL INVOICED 2023-03-29 600 Garage and/or Parking Lot License Renewal Fee
3330749 CL VIO INVOICED 2021-05-17 175 CL - Consumer Law Violation
3330748 LL VIO INVOICED 2021-05-17 250 LL - License Violation
3315312 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3122067 LL VIO INVOICED 2019-12-03 1250 LL - License Violation
3008694 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2610801 LICENSE CREDITED 2017-05-11 600 Garage or Parking Lot License Fee
2579823 RENEWAL INVOICED 2017-03-24 600 Garage and/or Parking Lot License Renewal Fee
2023539 RENEWAL INVOICED 2015-03-20 600 Garage and/or Parking Lot License Renewal Fee
1364504 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-25 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 No data No data No data
2024-09-25 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2021-05-10 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2021-05-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-11-22 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data
2019-11-22 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2019-11-22 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
2019-11-22 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2019-11-22 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
39485.00
Total Face Value Of Loan:
39485.00
Date:
2020-04-28
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:
41742.00
Total Face Value Of Loan:
41742.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41742
Current Approval Amount:
41742
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42213.92
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39485
Current Approval Amount:
39485
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39748.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State