Search icon

CAROUSEL PARKING CORP.

Company Details

Name: CAROUSEL PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886380
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE 14TH FL, NEW YORK, NY, United States, 10017

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 655 THIRD AVE 14TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O KENNETH ROSENBLATT DOS Process Agent 655 THIRD AVE 14TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0920608-DCA Active Business 1997-04-15 2025-03-31

History

Start date End date Type Value
2022-11-03 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-04 2007-01-24 Address 545 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-05-04 2007-01-24 Address 545 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-05-04 2007-01-24 Address 545 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-01-19 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170103006697 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114007058 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130501002164 2013-05-01 BIENNIAL STATEMENT 2013-01-01
110124002459 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090102002554 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-31 2016-06-13 Misrepresentation Yes 83.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646577 LL VIO INVOICED 2023-05-17 175 LL - License Violation
3623608 RENEWAL INVOICED 2023-03-30 600 Garage and/or Parking Lot License Renewal Fee
3595623 LL VIO CREDITED 2023-02-09 775 LL - License Violation
3552375 LL VIO VOIDED 2022-11-10 775 LL - License Violation
3521328 LL VIO VOIDED 2022-09-08 775 LL - License Violation
3384072 LL VIO INVOICED 2021-10-27 500 LL - License Violation
3315328 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3290805 LL VIO INVOICED 2021-02-02 1000 LL - License Violation
3262039 LL VIO CREDITED 2020-11-25 500 LL - License Violation
3008632 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-31 Hearing Decision 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 1 No data
2022-08-31 Hearing Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 No data No data 2
2021-10-21 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data
2020-11-23 Default Decision IMPROPER RATE SIGN 2 No data 2 No data
2017-06-12 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
2015-08-28 Hearing Decision IMPROPER RATE SIGN 2 No data 1 1
2015-08-28 Hearing Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 No data No data 2

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
94977.00
Total Face Value Of Loan:
94977.00
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:
101032.00
Total Face Value Of Loan:
101032.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101032
Current Approval Amount:
101032
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102019.87
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94977
Current Approval Amount:
94977
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95525.76

Date of last update: 14 Mar 2025

Sources: New York Secretary of State