Search icon

CITY VIEW VALET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY VIEW VALET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377407
ZIP code: 11109
County: New York
Place of Formation: New York
Principal Address: 5417 SHELBROOKE DR, STROUDSBURG, PA, United States, 18360
Address: 28-41 STEINWAY ST., ASTORIA, NY, United States, 11109

Contact Details

Phone +1 718-392-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY A FRADELAKIS, CPA DOS Process Agent 28-41 STEINWAY ST., ASTORIA, NY, United States, 11109

Chief Executive Officer

Name Role Address
HEE JONG LEE Chief Executive Officer 5417 SHELBROOKE DR, STROUDSBURG, PA, United States, 18360

Licenses

Number Status Type Date End date
2063172-DCA Inactive Business 2017-12-13 No data
1416880-DCA Inactive Business 2012-01-05 2017-12-31
1034086-DCA Inactive Business 2000-05-12 2011-12-31

History

Start date End date Type Value
2024-04-23 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-21 2003-05-21 Address 150 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-06-21 2003-05-21 Address 4-74 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-05-12 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220714001411 2022-07-14 BIENNIAL STATEMENT 2021-05-01
030521002001 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010621002167 2001-06-21 BIENNIAL STATEMENT 2001-05-01
990512000389 1999-05-12 CERTIFICATE OF INCORPORATION 1999-05-12

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-02-21 Damaged Goods Yes 250.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448767 SCALE02 INVOICED 2022-05-19 40 SCALE TO 661 LBS
3322088 SCALE02 INVOICED 2021-04-30 40 SCALE TO 661 LBS
3129313 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
3077979 SCALE02 INVOICED 2019-08-30 40 SCALE TO 661 LBS
2703794 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2703795 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2234140 RENEWAL INVOICED 2015-12-15 340 LDJ License Renewal Fee
1566902 RENEWAL INVOICED 2014-01-22 340 LDJ License Renewal Fee
1139787 CNV_TFEE INVOICED 2012-01-05 8.470000267028809 WT and WH - Transaction Fee
1139786 LICENSE INVOICED 2012-01-05 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-14 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131400.00
Total Face Value Of Loan:
199700.00
Date:
2021-04-14
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:
10802.00
Total Face Value Of Loan:
10802.00
Date:
2021-02-06
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:
10802.00
Total Face Value Of Loan:
10802.00
Date:
2017-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2017-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,802
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,844.31
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $10,801
Jobs Reported:
2
Initial Approval Amount:
$10,802
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,868.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,797
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State