Search icon

69 WARREN STREET PARKING CORPORATION

Company Details

Name: 69 WARREN STREET PARKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1968 (57 years ago)
Entity Number: 229320
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 277 BROADWAY / SUITE 601, NEW YORK, NY, United States, 10007
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-233-5688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE C FELDMAN Chief Executive Officer 277 BROADWAY / SUITE 601, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
69 WARREN STREET PARKING CORPORATION DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
0427285-DCA Active Business 1997-03-11 2025-03-31

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 277 BROADWAY / SUITE 601, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 277 BROADWAY / SUITE 601, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-10-08 Address 277 BROADWAY / SUITE 601, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-10-08 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008001312 2024-10-08 BIENNIAL STATEMENT 2024-10-08
230920001053 2023-09-20 BIENNIAL STATEMENT 2022-10-01
201001062152 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006603 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161012006271 2016-10-12 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584258 RENEWAL INVOICED 2023-01-19 380 Garage and/or Parking Lot License Renewal Fee
3312042 RENEWAL INVOICED 2021-03-24 380 Garage and/or Parking Lot License Renewal Fee
2963509 RENEWAL INVOICED 2019-01-16 380 Garage and/or Parking Lot License Renewal Fee
2553843 RENEWAL INVOICED 2017-02-16 380 Garage and/or Parking Lot License Renewal Fee
2546621 LL VIO INVOICED 2017-02-03 1500 LL - License Violation
2494210 LL VIO CREDITED 2016-11-21 1000 LL - License Violation
2494211 LL VIO CREDITED 2016-11-21 1000 LL - License Violation
2012167 RENEWAL INVOICED 2015-03-09 380 Garage and/or Parking Lot License Renewal Fee
1464799 CL VIO INVOICED 2013-10-16 350 CL - Consumer Law Violation
211347 LL VIO CREDITED 2013-09-03 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-10 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 1 No data
2016-11-10 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2016-11-10 Hearing Decision BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7900.00
Total Face Value Of Loan:
7900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-20
Type:
Complaint
Address:
69 WARREN STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7900
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7988

Date of last update: 18 Mar 2025

Sources: New York Secretary of State