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 (27 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)
1999-12-14 2003-10-30 Address 120 WEST 41 STREET #5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-11-24 2003-10-30 Address 501 FIFTH AVENUE, STE. 1803, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1997-11-24 2022-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060104002331 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031030002220 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011127002479 2001-11-27 BIENNIAL STATEMENT 2001-11-01
991214002030 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971124000120 1997-11-24 CERTIFICATE OF INCORPORATION 1997-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-01 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 2425 SEDGWICK AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340943588 0216000 2015-09-24 2425 SEDGWICK AVENUE, BRONX, NY, 10468
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-09-24
Case Closed 2015-09-24

Related Activity

Type Inspection
Activity Nr 1049914
Health Yes
340499144 0216000 2015-03-30 2425 SEDGWICK AVENUE, BRONX, NY, 10468
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-30
Case Closed 2017-01-23

Related Activity

Type Complaint
Activity Nr 954309
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Office and bathroom areas A) Where employees use and store chemicals, including but not limited to concentrated "Clorox", the employer failed to ensure that suitable facilities for quick drenching or flushing of the eyes were readily available to employees; on or about 03-30-2015.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(a)(2): Grounded conductors were attached to terminals or leads so as to reverse designated polarity: Office area a) The electric cord used to power a "Sanyo" microwave oven and a "Sears" refrigerator was plugged backwards, which reversed the polarity on hot and neutral conductors; on or about 03-30-2015
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures were not permanent, continuous, and effective: Office area a) The electric cord used to power a Sanyo microwave oven and a Sears refrigerator had a missing ground pin; on or about 3-30-2015.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 G01 IV B
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(B): 29 CFR 1910.305(g)(1)(iv)B: Unless specifically permitted otherwise in paragraph (g)(1)(ii) of this section, flexible cords and cables may not be used to run through holes in walls, ceilings, or floors. Office area a) An electrical extension cord that was spliced to a power-strip was run through a hole on a wall to reach a receptacle on the other side of such wall to provide power to a "Sanyo" microwave oven and a "Sears" refrigerator; on or about 03-30-2015.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(ii): Flexible cords were not used in continuous lengths without splice or tap: Office area a) An electrical extension cord and a power-strip were spliced to create a longer cord to provide power to a "Sanyo" microwave oven and a "Sears" refrigerator; on or about 03-30-2015.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 C04
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 2500.0
Initial Penalty 3500.0
Final Order 2015-05-08
Nr Instances 3
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(c)(4): Faceplates for flush-mounted snap switches. Snap switches mounted in boxes did not have faceplates installed so as to completely cover the opening and seat against the finished surface: Bathroom a) A light switch next to the bathroom door did not have a faceplate to effectively protect employees against accidental contact; on or about 03-30-2015. Elevator's room door area b) A light switch next to the elevator's equipment room door did not have a faceplate to effectively protect employees against accidental contact with live conductors; on or about 03-30-2015. Main entrance area c) A light switch next to the electrical room door did not have a switch or faceplate to effectively protect employees against accidental contact leaving live conductors; on or about 03-30-2015.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program that included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): Office, bathroom and parking areas A) Where employees use hazardous chemicals, including but not limited to concentrated "Clorox" and "Lemon-Ammonia" in cleaning operations, the employer failed to develop and implement a written Hazard Communication Program; on or about 03-30-2015.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2015-04-15
Abatement Due Date 2015-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The employer did not train employees regarding the new label elements and safety data sheets format. Office, bathroom and parking areas A) Where employees use hazardous chemicals, including but not limited to Concentrated "Clorox"" and "Lemon-Ammonia" for cleaning operations, the employer failed to provide information and training on the new Globally Harmonized System to employees; on or about 03-30-2015.
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 2015-04-15
Abatement Due Date 2015-06-02
Current Penalty 500.0
Initial Penalty 700.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.2(a)(1): The employer did not post and keep posted OSHA notices informing employees of the protections and obligations provided for in the Act, and that for assistance and information, including copies of the Act and of specific safety and health standards. Workplace A) Employer failed to post OSHA Act poster or similar; on or about 03-30-2015.
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2015-04-15
Abatement Due Date 2015-06-02
Current Penalty 500.0
Initial Penalty 700.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(6): The annual summary was not posted between February 1 of the year following the year covered by the records and kept in place until April 30 at the work site. Workplace A) Employer failed to post the OSHA Form 300A for 2014 from February 1st to April 30th, 2015; on or about 03-30-2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290687205 2020-04-28 0202 PPP 184 FIFTH AVENUE, NEW YORK, NY, 10010
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58302
Loan Approval Amount (current) 58302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58899.6
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State