Search icon

PARK VALET, INC.

Company Details

Name: PARK VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (24 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)
2000-11-08 2008-10-27 Address 101 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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
081027002884 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061024002757 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041209002959 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021023002355 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001108000265 2000-11-08 CERTIFICATE OF INCORPORATION 2000-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-07 No data 101 E 75TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 101 E 75TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 101 E 75TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-26 No data 101 E 75TH ST, Manhattan, NEW YORK, NY, 10021 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534088000 2020-06-29 0202 PPP 101 E 75th St, New York, NY, 10021-2800
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10182
Loan Approval Amount (current) 10182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10021-2800
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10289.68
Forgiveness Paid Date 2021-07-22
2195368601 2021-03-13 0202 PPS 101 E 75th St, New York, NY, 10021-2842
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9843
Loan Approval Amount (current) 9843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
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, 10021-2842
Project Congressional District NY-12
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9935.5
Forgiveness Paid Date 2022-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State