Search icon

IMPARK HSW LLC

Company Details

Name: IMPARK HSW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2001 (23 years ago)
Entity Number: 2692262
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-937-8660

Phone +1 212-937-3660

Phone +1 212-905-1127

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1183626-DCA Active Business 2009-03-13 2025-03-31
1127480-DCA Inactive Business 2009-03-09 2017-03-31
1126900-DCA Inactive Business 2009-03-06 2012-04-03
1155478-DCA Inactive Business 2005-08-01 2021-03-31
1104818-DCA Inactive Business 2005-07-05 2011-03-31
1167884-DCA Inactive Business 2005-07-05 2007-03-31
1167907-DCA Inactive Business 2005-07-05 2007-03-31
1126896-DCA Inactive Business 2005-07-05 2021-03-31
1184265-DCA Inactive Business 2004-11-05 2007-03-31
1167889-DCA Inactive Business 2004-05-19 2005-03-31

History

Start date End date Type Value
2020-08-04 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-04 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2020-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-10-24 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003107 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001797 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200804000285 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
191002060037 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-34210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006473 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151027006138 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131015007123 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111031002128 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091209002176 2009-12-09 BIENNIAL STATEMENT 2009-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-28 No data 1356 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 315 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 305 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 1356 3RD AVE, 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
2019-05-08 No data 305 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 315 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 305 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-22 No data 315 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 1356 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 315 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-04 2017-05-05 Damaged Goods Yes 2303.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625138 RENEWAL INVOICED 2023-04-03 380 Garage and/or Parking Lot License Renewal Fee
3317198 RENEWAL INVOICED 2021-04-11 380 Garage and/or Parking Lot License Renewal Fee
3070127 LL VIO INVOICED 2019-08-05 500 LL - License Violation
3070104 LL VIO INVOICED 2019-08-05 2125 LL - License Violation
3058425 LL VIO VOIDED 2019-07-08 1000 LL - License Violation
3058424 LL VIO VOIDED 2019-07-08 6000 LL - License Violation
3054759 CL VIO INVOICED 2019-07-02 175 CL - Consumer Law Violation
3039416 LL VIO VOIDED 2019-05-24 500 LL - License Violation
3039093 LL VIO VOIDED 2019-05-24 2125 LL - License Violation
2991060 RENEWAL INVOICED 2019-02-27 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-05-08 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2019-05-08 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 2 No data No data
2019-05-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2019-05-08 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 2 2 No data No data
2019-05-08 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2019-05-08 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2018-06-22 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2018-06-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2018-06-22 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State