Search icon

PARK VALET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (25 years ago)
Entity Number: 2571935
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 101 EAST 75TH ST, NEW YORK, NY, United States, 10021
Principal Address: 101 E 75TH ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-535-4775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK VALET INC DOS Process Agent 101 EAST 75TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
YOUNG CHAE Chief Executive Officer 101 E 75TH ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2061630-DCA Inactive Business 2017-11-27 No data
0855388-DCA Inactive Business 1995-10-24 2017-12-31

History

Start date End date Type Value
2014-11-19 2020-11-02 Address 101 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-10-27 2014-11-19 Address 101 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-10-27 2014-11-19 Address 101 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-10-23 2008-10-27 Address 101 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-10-23 2008-10-27 Address 101 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102062383 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006335 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141119006058 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121108006290 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101102002415 2010-11-02 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124476 RENEWAL0 INVOICED 2019-12-09 340 Laundries License Renewal Fee
2695140 BLUEDOT0 INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2691572 LICENSE0 CREDITED 2017-11-08 85 Laundries License Fee
2691573 BLUEDOT0 CREDITED 2017-11-08 340 Laundries License Blue Dot Fee
2219637 RENEWAL INVOICED 2015-11-19 340 LDJ License Renewal Fee
1538199 RENEWAL INVOICED 2013-12-17 340 LDJ License Renewal Fee
1354973 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
1354974 RENEWAL INVOICED 2009-11-19 340 LDJ License Renewal Fee
1354975 RENEWAL INVOICED 2007-12-01 340 LDJ License Renewal Fee
65016 LL VIO INVOICED 2006-08-11 250 LL - License Violation

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10182
Current Approval Amount:
10182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10289.68
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9843
Current Approval Amount:
9843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9935.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State