Search icon

PRIMARY PARKING LLC

Company Details

Name: PRIMARY PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284254
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PRIMARY PARKING LLC DOS Process Agent 270 MADISON AVE., SUITE 200, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0780839-DCA Inactive Business 2006-05-17 2023-03-31

History

Start date End date Type Value
2020-08-03 2024-07-03 Address 270 MADISON AVE., SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-05 2020-08-03 Address 270 MADISON AVE., 2ND FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2018-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-05 2018-01-18 Address 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-14 2016-07-05 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-30 1998-08-14 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002905 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220705000704 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200803062760 2020-08-03 BIENNIAL STATEMENT 2020-07-01
SR-86630 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180705007463 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180118000482 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
160705008566 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140829006036 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120810002318 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100803002663 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-02 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-07 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 721 10TH AVE, Manhattan, NEW YORK, NY, 10019 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
2017-02-24 2017-03-21 Surcharge/Overcharge Yes 55.00 Credit Card Refund and/or Contract Cancelled
2017-02-16 2017-03-28 Damaged Goods Yes 963.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668448 PL VIO INVOICED 2023-07-11 9500 PL - Padlock Violation
3628920 PL VIO CREDITED 2023-04-13 500 PL - Padlock Violation
3602783 RENEWAL INVOICED 2023-02-23 600 Garage and/or Parking Lot License Renewal Fee
3602806 RENEWAL INVOICED 2023-02-23 600 Garage and/or Parking Lot License Renewal Fee
3491577 LL VIO INVOICED 2022-08-29 21300 LL - License Violation
3457890 LL VIO CREDITED 2022-06-23 21300 LL - License Violation
3348297 RENEWAL INVOICED 2021-07-12 600 Garage and/or Parking Lot License Renewal Fee
3335628 LL VIO INVOICED 2021-06-04 3030.139892578125 LL - License Violation
3073360 LL VIO INVOICED 2019-08-15 9110.2197265625 LL - License Violation
3013106 RENEWAL INVOICED 2019-04-04 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-12 Default Decision Unlicensed parking lot or garage activity 1 No data 1 No data
2022-06-16 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-06-16 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 70 No data 70 No data
2021-06-02 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-06-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 54 54 No data No data
2021-06-02 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-06-02 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-07-31 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-07-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 78 78 No data No data
2018-02-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 79 79 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State