Search icon

BRONX CAR PARK SYSTEMS INC.

Company Details

Name: BRONX CAR PARK SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (28 years ago)
Entity Number: 2201801
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
0976776-DCA Active Business 2011-08-24 2025-03-31

History

Start date End date Type Value
2022-10-10 2022-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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: 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)
1999-12-14 2006-01-04 Address 120 WEST 41 STREET #5, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210803002321 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000705 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
131126002222 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111220002034 2011-12-20 BIENNIAL STATEMENT 2011-11-01
071126002026 2007-11-26 BIENNIAL STATEMENT 2007-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-17 2019-09-23 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612206 RENEWAL INVOICED 2023-03-08 600 Garage and/or Parking Lot License Renewal Fee
3310177 RENEWAL INVOICED 2021-03-18 600 Garage and/or Parking Lot License Renewal Fee
2999408 RENEWAL INVOICED 2019-03-06 600 Garage and/or Parking Lot License Renewal Fee
2573427 RENEWAL INVOICED 2017-03-10 600 Garage and/or Parking Lot License Renewal Fee
1991889 RENEWAL INVOICED 2015-02-20 600 Garage and/or Parking Lot License Renewal Fee
212864 LL VIO INVOICED 2013-04-01 2419.35009765625 LL - License Violation
1444454 RENEWAL INVOICED 2013-03-29 600 Garage and/or Parking Lot License Renewal Fee
158367 CNV_LF INVOICED 2012-03-01 100 LF - Late Fee
158368 LL VIO INVOICED 2012-02-01 150 LL - License Violation
1444455 RENEWAL INVOICED 2011-09-14 600 Garage and/or Parking Lot License Renewal Fee

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:
58302.00
Total Face Value Of Loan:
58302.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-24
Type:
FollowUp
Address:
2425 SEDGWICK AVENUE, BRONX, NY, 10468
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-30
Type:
Complaint
Address:
2425 SEDGWICK AVENUE, BRONX, NY, 10468
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58302
Current Approval Amount:
58302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58899.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State