Search icon

ZOOM CAR PARK, INC.

Company Details

Name: ZOOM CAR PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189570
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 184 Fifth Avenue-5th floor, new york, NY, United States, 10010
Principal Address: 127 W 24TH ST, 5TH FL, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-221-6111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY ULL Chief Executive Officer 184 FIFTH AVENUE-5TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
WENDY ULL DOS Process Agent 184 Fifth Avenue-5th floor, new york, NY, United States, 10010

Licenses

Number Status Type Date End date
0975588-DCA Active Business 2011-08-18 2025-03-31
1229042-DCA Inactive Business 2006-06-02 2012-12-31

History

Start date End date Type Value
2006-01-04 2016-02-25 Address 127 W 24TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-30 2006-01-04 Address 120 W 41ST ST, 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-26 2003-10-30 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-10-26 2006-01-04 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-10-26 2006-01-04 Address 120 WEST 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803002737 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000605 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
131021002130 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111115002761 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091007002261 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-12 2019-03-18 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612277 RENEWAL INVOICED 2023-03-08 540 Garage and/or Parking Lot License Renewal Fee
3440673 LL VIO CREDITED 2022-04-22 350 LL - License Violation
3309588 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
2999510 RENEWAL INVOICED 2019-03-06 540 Garage and/or Parking Lot License Renewal Fee
2573493 RENEWAL INVOICED 2017-03-10 540 Garage and/or Parking Lot License Renewal Fee
2012539 RENEWAL INVOICED 2015-03-09 540 Garage and/or Parking Lot License Renewal Fee
1444418 RENEWAL INVOICED 2013-04-15 540 Garage and/or Parking Lot License Renewal Fee
212863 LL VIO INVOICED 2013-04-01 2419.35009765625 LL - License Violation
174691 LL VIO INVOICED 2012-08-06 1000 LL - License Violation
159745 LL VIO INVOICED 2012-05-04 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-22 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 No data No data
2024-03-22 Hearing Decision 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
2022-04-18 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
2022-04-18 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

USAspending Awards / Financial Assistance

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:
36184.00
Total Face Value Of Loan:
36184.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36184
Current Approval Amount:
36184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36552.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State