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

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
36192.00
Total Face Value Of Loan:
36192.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-11
Type:
Complaint
Address:
3310-3510 AVENUE H, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36192
Current Approval Amount:
36192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36567.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State