Search icon

CENTURY CAR PARK LLC

Company Details

Name: CENTURY CAR PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412427
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 184 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-221-6111

DOS Process Agent

Name Role Address
C/O CAR PARK SYSTEMS OF NEW YORK, INC. DOS Process Agent 184 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1019560-DCA Inactive Business 2011-08-18 2023-03-31

History

Start date End date Type Value
1999-08-25 2016-02-25 Address 120 WEST 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803001804 2021-08-03 BIENNIAL STATEMENT 2021-08-03
160225000727 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
050719002174 2005-07-19 BIENNIAL STATEMENT 2005-08-01
030731002021 2003-07-31 BIENNIAL STATEMENT 2003-08-01
991029000152 1999-10-29 AFFIDAVIT OF PUBLICATION 1999-10-29
991029000149 1999-10-29 AFFIDAVIT OF PUBLICATION 1999-10-29
990825000206 1999-08-25 ARTICLES OF ORGANIZATION 1999-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-23 No data 3310 AVENUE H, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 3310 AVENUE H, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 3310 AVENUE H, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387861 PROCESSING INVOICED 2021-11-08 300 License Processing Fee
3387860 DCA-SUS CREDITED 2021-11-08 300 Suspense Account
3309555 RENEWAL CREDITED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
2999473 RENEWAL INVOICED 2019-03-06 600 Garage and/or Parking Lot License Renewal Fee
2573442 RENEWAL INVOICED 2017-03-10 600 Garage and/or Parking Lot License Renewal Fee
2011107 RENEWAL INVOICED 2015-03-06 600 Garage and/or Parking Lot License Renewal Fee
411987 RENEWAL INVOICED 2013-04-15 600 Garage and/or Parking Lot License Renewal Fee
212872 LL VIO INVOICED 2013-04-01 2419.35009765625 LL - License Violation
411988 RENEWAL INVOICED 2011-09-14 600 Garage and/or Parking Lot License Renewal Fee
132950 LL VIO INVOICED 2010-05-26 1700 LL - License Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506477 0215000 2011-04-11 3310-3510 AVENUE H, BROOKLYN, NY, 11210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-04-11
Case Closed 2011-04-11

Related Activity

Type Complaint
Activity Nr 208256230
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4836317209 2020-04-27 0202 PPP 184 Fifth Avenue, NEW YORK, NY, 10010
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36192
Loan Approval Amount (current) 36192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36567.99
Forgiveness Paid Date 2021-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State