Search icon

PRILEP PROPERTIES, LLC

Company Details

Name: PRILEP PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909581
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 1806 Lurting Ave, Bronx, NY, United States, 10461

Contact Details

Phone +1 718-239-2700

DOS Process Agent

Name Role Address
PRILEP PROPERTIES, LLC DOS Process Agent 1806 Lurting Ave, Bronx, NY, United States, 10461

Licenses

Number Status Type Date End date
2013881-DCA Inactive Business 2014-09-25 2019-03-31

History

Start date End date Type Value
2013-11-26 2024-11-19 Address 1578 WILLIAMSBRIDGE RD, STE 3E, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-05-21 2013-11-26 Address 39 BYRON AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001893 2024-11-19 BIENNIAL STATEMENT 2024-11-19
190325060234 2019-03-25 BIENNIAL STATEMENT 2017-05-01
131126002039 2013-11-26 BIENNIAL STATEMENT 2013-05-01
030521000554 2003-05-21 ARTICLES OF ORGANIZATION 2003-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967850 DCA-SUS CREDITED 2019-01-24 190 Suspense Account
2967849 PROCESSING INVOICED 2019-01-24 190 License Processing Fee
2907532 LL VIO INVOICED 2018-10-11 750 LL - License Violation
2884002 LL VIO CREDITED 2018-09-13 500 LL - License Violation
2580785 RENEWAL CREDITED 2017-03-27 380 Garage and/or Parking Lot License Renewal Fee
2579485 LL VIO CREDITED 2017-03-23 250 LL - License Violation
2374387 LL VIO CREDITED 2016-06-28 250 LL - License Violation
2306758 LL VIO CREDITED 2016-03-23 250 LL - License Violation
2010784 RENEWAL INVOICED 2015-03-06 380 Garage and/or Parking Lot License Renewal Fee
1972759 LL VIO CREDITED 2015-02-03 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-30 Hearing Decision IMPROPER DAY/NIGHT RATE SIGN 1 No data 1 No data
2018-08-30 Hearing Decision BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2017-03-10 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2016-03-11 Hearing Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data 1
2015-01-29 No data BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State