Search icon

101 CAR PARK, LLC

Company Details

Name: 101 CAR PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 1999 (26 years ago)
Entity Number: 2431031
ZIP code: 10010
County: New York
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
1022575-DCA Inactive Business 2011-08-18 2023-03-31

History

Start date End date Type Value
1999-10-20 2016-02-25 Address 120 WEST 41ST STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210729001225 2021-07-29 BIENNIAL STATEMENT 2021-07-29
160225000389 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
031028002230 2003-10-28 BIENNIAL STATEMENT 2003-10-01
010928002116 2001-09-28 BIENNIAL STATEMENT 2001-10-01
000523000746 2000-05-23 AFFIDAVIT OF PUBLICATION 2000-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413140 DCA-SUS CREDITED 2022-02-01 300 Suspense Account
3413139 PROCESSING INVOICED 2022-02-01 300 License Processing Fee
3319241 LL VIO INVOICED 2021-04-20 500 LL - License Violation
3309605 RENEWAL CREDITED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3293684 LL VIO CREDITED 2021-02-09 250 LL - License Violation
2999518 RENEWAL INVOICED 2019-03-06 600 Garage and/or Parking Lot License Renewal Fee
2573551 RENEWAL INVOICED 2017-03-10 600 Garage and/or Parking Lot License Renewal Fee
2552121 LL VIO INVOICED 2017-02-14 375 LL - License Violation
2521004 LL VIO CREDITED 2016-12-27 250 LL - License Violation
2012668 RENEWAL INVOICED 2015-03-09 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-08 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2016-12-08 Hearing Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data 1 No data
2014-08-04 Pleaded COMPLAINT SIGN NOT POSTED AT EACH PLACE OF PAYMENT 1 1 No data No data
2014-06-24 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
41120.00
Total Face Value Of Loan:
41120.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41120
Current Approval Amount:
41120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41543.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State