Search icon

RAPID PARK HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RAPID PARK HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403382
ZIP code: 10025
County: New York
Place of Formation: Delaware
Principal Address: 204 W 101ST STREET, NEW YORK, NY, United States, 10025
Address: 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
RAPID PARK HOLDING CORPORATION DOS Process Agent 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
KEVIN WOLF Chief Executive Officer 204 W 101ST STREET, NEW YORK, NY, United States, 10025

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VDR2
UEI Expiration Date:
2018-05-10

Business Information

Doing Business As:
25-27 BEEKMAN STREET ASSOC.
Division Name:
25-27 BEEKMAN ST ASSOCIATES LLC
Activation Date:
2017-05-25
Initial Registration Date:
2017-05-08

Form 5500 Series

Employer Identification Number (EIN):
134069744
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-23 2013-07-05 Address 204 W 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2007-07-23 2019-07-22 Address 204 W 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-07-25 2007-07-23 Address 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-07-25 2007-07-23 Address 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-07-29 2007-07-23 Address 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722060282 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170703007428 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151014006161 2015-10-14 BIENNIAL STATEMENT 2015-07-01
130705006127 2013-07-05 BIENNIAL STATEMENT 2013-07-01
111004002257 2011-10-04 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
747439.00
Total Face Value Of Loan:
747439.00
Date:
2020-08-07
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:
677913.65
Total Face Value Of Loan:
677913.65

Court Cases

Court Case Summary

Filing Date:
2010-03-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FAICAN,
Party Role:
Plaintiff
Party Name:
RAPID PARK HOLDING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORO
Party Role:
Plaintiff
Party Name:
RAPID PARK HOLDING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State