Search icon

SOLUTIONS VALET PARKING, INC.

Company Details

Name: SOLUTIONS VALET PARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435996
ZIP code: 11558
County: Nassau
Place of Formation: New York
Principal Address: 5000 LONG BEACH RD, ISLAND PARK, NY, United States, 11558
Address: 5000 LONG BEACH RD FRNT, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SHAPIRO Chief Executive Officer 5000 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
SOLUTIONS VALET PARKING, INC. DOS Process Agent 5000 LONG BEACH RD FRNT, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2017-11-01 2019-11-01 Address 100 BAKER CT UNIT 34, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2015-07-10 2017-11-01 Address 5000 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2001-11-08 2015-11-06 Address 100-34 BAKER CT, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2001-11-08 2015-11-06 Address 100-34 BAKER COURT, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2001-11-08 2015-07-10 Address 100-34 BAKER CT, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1999-11-03 2001-11-08 Address 600 SHORE ROAD, SUITE 3G, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1999-11-03 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191101060567 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006209 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106006003 2015-11-06 BIENNIAL STATEMENT 2015-11-01
150710000014 2015-07-10 CERTIFICATE OF CHANGE 2015-07-10
131112006469 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111128002377 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091106002161 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071116002008 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051213002395 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031021002097 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613527702 2020-05-01 0235 PPP 5000 LONG BEACH RD, ISLAND PARK, NY, 11558
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 147498
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 50
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148686.51
Forgiveness Paid Date 2021-05-24
3947158410 2021-02-05 0235 PPS 5000 Long Beach Rd, Island Park, NY, 11558-1169
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285852
Loan Approval Amount (current) 285852
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1169
Project Congressional District NY-04
Number of Employees 50
NAICS code 812930
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 233134.45
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State