Search icon

CITYWIDE PARKING TICKET SERVICE, INC.

Headquarter

Company Details

Name: CITYWIDE PARKING TICKET SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958979
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: C/O MIUCCIO, 110 BROOKLYN AVE, #4X, FREEPORT, NY, United States, 11520
Principal Address: 366 NORTH BROADWAY, STE 410, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CITYWIDE PARKING TICKET SERVICE, INC., FLORIDA F03000004078 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MIUCCIO, 110 BROOKLYN AVE, #4X, FREEPORT, NY, United States, 11520

Agent

Name Role Address
JOHN MIUCCIO Agent 110 BROOKLYN AVE., #4X, FREEPORT, NY, 11520

Chief Executive Officer

Name Role Address
JOHN MIUCCIO Chief Executive Officer 366 NORTH BROADWAY, STE 410, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2003-09-10 2009-10-14 Address JOHN MIUCCIO, 366 NORTH BROADWAY, STE 410, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-08-30 2003-09-10 Address 116 WESTEND AVE, #23, FREEPORT, NY, 11572, 5253, USA (Type of address: Chief Executive Officer)
2001-08-30 2003-09-10 Address 116 WESTEND AVE, #23, FREEPORT, NY, 11572, 5253, USA (Type of address: Principal Executive Office)
2001-08-30 2003-09-10 Address 116 WESTEND AVE, #23, FREEPORT, NY, 11572, 5253, USA (Type of address: Service of Process)
1999-12-28 2001-08-30 Address 775 BROOKLYN AVE, #103, BALDWIN, NY, 11510, 2948, USA (Type of address: Principal Executive Office)
1999-12-28 2001-08-30 Address 775 BROOKLYN AVE, #103, BALDWIN, NY, 11510, 2948, USA (Type of address: Service of Process)
1999-12-28 2001-08-30 Address 775 BROOKLYN AVE, #103, BALDWIN, NY, 11510, 2948, USA (Type of address: Chief Executive Officer)
1997-09-12 1999-12-28 Address JOHN MIUCCIO, 547 BEDELL ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1997-09-12 1999-12-28 Address 547 BEDELL ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-09-12 1999-12-28 Address JOHN MIUCCIO, 547 BEDELL ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091014000112 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14
090928002275 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070920002548 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051109002209 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002161 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010830002143 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991228002345 1999-12-28 BIENNIAL STATEMENT 1999-09-01
970912002423 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950922000504 1995-09-22 CERTIFICATE OF INCORPORATION 1995-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748518505 2021-03-01 0235 PPS 110 Brooklyn Ave Apt 4X, Freeport, NY, 11520-2990
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33715
Loan Approval Amount (current) 33715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2990
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33901.59
Forgiveness Paid Date 2021-09-22
6047777704 2020-05-01 0202 PPP 50 COURT ST STE 1000, BROOKLYN, NY, 11201-4821
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33714
Loan Approval Amount (current) 33714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-4821
Project Congressional District NY-10
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33999.41
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State