Search icon

EAST 79TH STREET PARKING LLC

Company Details

Name: EAST 79TH STREET PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625412
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVENUE SUITE 310, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 545 FIFTH AVENUE SUITE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1105864-DCA Active Business 2002-04-15 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
070524002316 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050411002135 2005-04-11 BIENNIAL STATEMENT 2005-04-01
030416002355 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010625000388 2001-06-25 AFFIDAVIT OF PUBLICATION 2001-06-25
010625000392 2001-06-25 AFFIDAVIT OF PUBLICATION 2001-06-25
010406000219 2001-04-06 ARTICLES OF ORGANIZATION 2001-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-17 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-07 No data 505 E 79TH ST, Manhattan, NEW YORK, NY, 10075 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
3618606 LL VIO INVOICED 2023-03-20 6000 LL - License Violation
3605497 RENEWAL INVOICED 2023-02-28 540 Garage and/or Parking Lot License Renewal Fee
3458147 LL VIO INVOICED 2022-06-24 4500 LL - License Violation
3457570 LL VIO CREDITED 2022-06-22 4675 LL - License Violation
3456268 LL VIO VOIDED 2022-06-16 4675 LL - License Violation
3438527 LL VIO VOIDED 2022-04-14 4675 LL - License Violation
3316167 RENEWAL INVOICED 2021-04-07 540 Garage and/or Parking Lot License Renewal Fee
3311829 LL VIO INVOICED 2021-03-24 750 LL - License Violation
3058984 LL VIO INVOICED 2019-07-09 1110 LL - License Violation
2983401 RENEWAL INVOICED 2019-02-16 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-29 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-10-29 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 No data No data No data
2023-03-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2023-03-17 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-04-07 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-04-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2022-04-07 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2021-03-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-03-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2019-06-27 Pleaded OVER CAPACITY 15 15 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762627203 2020-04-28 0202 PPP 545 5TH AVE RM 600, NEW YORK, NY, 10017-3644
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43402
Loan Approval Amount (current) 43402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-3644
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43877.01
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State