Search icon

CHAMPION PARKING 57 LLC

Company Details

Name: CHAMPION PARKING 57 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648357
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE, 14FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVE, 14FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1093313-DCA Active Business 2001-09-07 2025-03-31

History

Start date End date Type Value
2013-06-18 2023-11-14 Address 655 THIRD AVE, 14TH FL, NEW YORK, NY, 10017, 5617, USA (Type of address: Service of Process)
2008-09-16 2013-06-18 Address 655 THIRD AVENUE - 14TH FLOOR, NEW YORK, NY, 10017, 5617, USA (Type of address: Service of Process)
2001-06-08 2008-09-16 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001877 2023-11-14 BIENNIAL STATEMENT 2023-06-01
130618002333 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110614002858 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090616002210 2009-06-16 BIENNIAL STATEMENT 2009-06-01
080925002275 2008-09-25 BIENNIAL STATEMENT 2007-06-01
080916000128 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
050525002179 2005-05-25 BIENNIAL STATEMENT 2005-06-01
030520002157 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010831000486 2001-08-31 AFFIDAVIT OF PUBLICATION 2001-08-31
010831000473 2001-08-31 AFFIDAVIT OF PUBLICATION 2001-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-04 No data 316 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-26 No data 316 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 316 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 316 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 316 W 57TH ST, Manhattan, NEW YORK, NY, 10019 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
3622618 RENEWAL INVOICED 2023-03-28 600 Garage and/or Parking Lot License Renewal Fee
3315125 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3306072 LL VIO INVOICED 2021-03-04 250 LL - License Violation
3008655 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2579832 RENEWAL INVOICED 2017-03-24 600 Garage and/or Parking Lot License Renewal Fee
2024517 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
552323 RENEWAL INVOICED 2013-03-01 600 Garage and/or Parking Lot License Renewal Fee
177163 LL VIO INVOICED 2012-07-16 400 LL - License Violation
552324 RENEWAL INVOICED 2011-02-07 600 Garage and/or Parking Lot License Renewal Fee
552325 RENEWAL INVOICED 2009-01-16 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-26 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6613087203 2020-04-28 0202 PPP 655 3RD AVE FL 14, NEW YORK, NY, 10017-5621
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) 100975
Loan Approval Amount (current) 100975
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, 10017-5621
Project Congressional District NY-12
Number of Employees 10
NAICS code 812930
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 102108.16
Forgiveness Paid Date 2021-06-22
4677358306 2021-01-23 0202 PPS 320 W 57th St, New York, NY, 10019-3705
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96815
Loan Approval Amount (current) 96815
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, 10019-3705
Project Congressional District NY-12
Number of Employees 9
NAICS code 812930
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 97527.67
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State