Search icon

CODY CAR PARK, INC.

Company Details

Name: CODY CAR PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189684
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: 120 WEST 41ST ST. #5, NEW YORK, NY, United States, 10036

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
1254733-DCA Active Business 2011-08-18 2025-03-31

History

Start date End date Type Value
1999-10-26 2003-10-30 Address 120 W 41ST ST. #5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-10-15 2016-02-25 Address 120 W. 41ST ST., 5TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803002397 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000732 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
031030002202 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011002002194 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991026002490 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612284 RENEWAL INVOICED 2023-03-08 540 Garage and/or Parking Lot License Renewal Fee
3310174 RENEWAL INVOICED 2021-03-18 540 Garage and/or Parking Lot License Renewal Fee
2999468 RENEWAL INVOICED 2019-03-06 540 Garage and/or Parking Lot License Renewal Fee
2798962 LICENSEDOC15 INVOICED 2018-06-12 15 License Document Replacement
2793961 LL VIO INVOICED 2018-05-29 500 LL - License Violation
2788727 LL VIO CREDITED 2018-05-10 750 LL - License Violation
2573434 RENEWAL INVOICED 2017-03-10 540 Garage and/or Parking Lot License Renewal Fee
2010721 RENEWAL INVOICED 2015-03-06 540 Garage and/or Parking Lot License Renewal Fee
926102 RENEWAL INVOICED 2013-04-15 540 Garage and/or Parking Lot License Renewal Fee
926103 RENEWAL INVOICED 2011-09-14 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-31 Default 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
2018-04-13 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2018-04-13 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
2018-04-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
34385.00
Total Face Value Of Loan:
34385.00
Date:
2020-04-27
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:
34385.00
Total Face Value Of Loan:
34385.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34385
Current Approval Amount:
34385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34739.36
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34385
Current Approval Amount:
34385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34694.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State