Search icon

PATRIOT PARKING LLC

Company Details

Name: PATRIOT PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2003 (21 years ago)
Entity Number: 2973768
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y9GLAA28U8V5 2024-11-20 308 GREENWICH ST, NEW YORK, NY, 10013, 2703, USA 308 GREENWICH ST, NEW YORK, NY, 10013, 2703, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2009-06-05
Entity Start Date 2004-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNIE HOEGLER
Address 308 1-2 GREENWICH ST, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name JOHN DEMPSEY
Address 308 1-2 GREENWICH ST, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name MARK JACKSON
Address 308 1-2 GREENWICH ST, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HSY7 Active Non-Manufacturer 2009-06-09 2024-05-08 2029-05-08 2025-04-30

Contact Information

POC EDDIE LAM
Phone +1 212-843-5941
Address 308 GREENWICH ST, NEW YORK, NY, 10013 2703, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1159595-DCA Active Business 2006-05-16 2025-03-31
1159592-DCA Active Business 2006-05-16 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-20 2018-01-18 Address ATTN: ANDREW LESTINGI, 270 MADISON AVE FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-12-10 2017-11-20 Address ATTN: HOWARD WOLF, 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-26 2013-12-10 Address 211 EAST 38TH STREET, ATTN: HOWARD WOLF, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-26 2018-01-18 Address (Type of address: Registered Agent)
2003-11-05 2004-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-05 2004-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041507 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102001676 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191115060390 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-89002 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89001 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180118000582 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
171120006123 2017-11-20 BIENNIAL STATEMENT 2017-11-01
131210002136 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111130002399 2011-11-30 BIENNIAL STATEMENT 2011-11-01
071119002211 2007-11-19 BIENNIAL STATEMENT 2007-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-16 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-16 No data 351 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 351 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-21 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 351 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 308 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 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
2017-07-10 2017-08-09 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2016-12-20 2017-01-10 Advertising/General Yes 39.00 Cash Amount
2014-03-04 2014-04-02 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601686 NGC INVOICED 2023-02-22 20 No Good Check Fee
3599324 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3599387 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3599388 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3598521 RENEWAL INVOICED 2023-02-15 600 Garage and/or Parking Lot License Renewal Fee
3598550 RENEWAL CREDITED 2023-02-15 600 Garage and/or Parking Lot License Renewal Fee
3348336 RENEWAL INVOICED 2021-07-12 600 Garage and/or Parking Lot License Renewal Fee
3348340 RENEWAL INVOICED 2021-07-12 600 Garage and/or Parking Lot License Renewal Fee
3348360 RENEWAL INVOICED 2021-07-12 600 Garage and/or Parking Lot License Renewal Fee
3348362 RENEWAL INVOICED 2021-07-12 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-14 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2017-06-22 Pleaded 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
2017-06-22 Pleaded IMPROPER WEEKDAY/SPECIAL RATE SIGN 1 1 No data No data
2017-06-22 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2017-06-22 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-06-22 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data
2017-04-13 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data
2017-04-13 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-01-05 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
2017-01-05 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 361 361 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State