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

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

Links between entities

Type:
Headquarter of
Company Number:
F03000004078
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
33715.00
Total Face Value Of Loan:
33715.00
Date:
2020-05-03
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:
33714.00
Total Face Value Of Loan:
33714.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33715
Current Approval Amount:
33715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33901.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33714
Current Approval Amount:
33714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33999.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State