Search icon

WORLD PARKING GARAGE LLC

Company Details

Name: WORLD PARKING GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814861
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1125528-DCA Active Business 2002-10-29 2025-03-31

History

Start date End date Type Value
2014-08-11 2024-09-16 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-23 2014-08-11 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916004133 2024-09-16 BIENNIAL STATEMENT 2024-09-16
140811000704 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
040910002371 2004-09-10 BIENNIAL STATEMENT 2004-09-01
020923000764 2002-09-23 ARTICLES OF ORGANIZATION 2002-09-23

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-02 2020-10-28 Surcharge/Overcharge Yes 43.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584383 RENEWAL INVOICED 2023-01-19 540 Garage and/or Parking Lot License Renewal Fee
3309636 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
2969178 RENEWAL INVOICED 2019-01-28 540 Garage and/or Parking Lot License Renewal Fee
2622584 LL VIO INVOICED 2017-06-09 250 LL - License Violation
2608046 LL VIO CREDITED 2017-05-09 250 LL - License Violation
2569114 RENEWAL INVOICED 2017-03-03 540 Garage and/or Parking Lot License Renewal Fee
2011407 RENEWAL INVOICED 2015-03-07 540 Garage and/or Parking Lot License Renewal Fee
554882 RENEWAL INVOICED 2013-03-21 540 Garage and/or Parking Lot License Renewal Fee
554883 RENEWAL INVOICED 2011-02-23 540 Garage and/or Parking Lot License Renewal Fee
554884 RENEWAL INVOICED 2009-03-05 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-04 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2017-05-01 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92018.32
Total Face Value Of Loan:
92018.32
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92017.00
Total Face Value Of Loan:
92017.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92018.32
Current Approval Amount:
92018.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92532.09
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92017
Current Approval Amount:
92017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92856.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State