Search icon

CITY VIEW VALET CORP.

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
1999-05-12 2003-05-21 Address ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-18 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-30 No data 474 48TH AVE, Queens, LONG IS CITY, NY, 11109 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-23 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-26 No data 474 48TH AVE, Queens, LONG ISLAND CITY, NY, 11109 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150118804 2021-04-14 0202 PPS 474 48th Ave, Long Island City, NY, 11109-5709
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10802
Loan Approval Amount (current) 10802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5709
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10844.31
Forgiveness Paid Date 2021-09-22
4398268409 2021-02-06 0202 PPP 474 48th Ave, Long Island City, NY, 11109-5709
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10802
Loan Approval Amount (current) 10802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5709
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10868.46
Forgiveness Paid Date 2021-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State