Search icon

EMPIRE PARKING CORP.

Company Details

Name: EMPIRE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046275
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 524 WEST 46TH STREET, SUITE 1, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-262-4771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE PARKING CORP. DOS Process Agent 524 WEST 46TH STREET, SUITE 1, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOSHE IZADI Chief Executive Officer 524 WEST 46TH STREET, SUITE 1, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1350446-DCA Inactive Business 2010-04-19 2013-03-31
1200653-DCA Inactive Business 2009-03-16 2013-03-13
1172794-DCA Inactive Business 2004-07-02 2021-03-31

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 524 WEST 46TH STREET, SUITE 1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-07-15 2024-08-30 Address 524 WEST 46TH STREET, SUITE 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-07-15 2024-08-30 Address 524 WEST 46TH STREET, SUITE 1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-03-01 2016-07-15 Address 235 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-03-01 2016-07-15 Address 235 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-03-01 2016-07-15 Address 235 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-06-08 2013-03-01 Address 39-47 223RD ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-06-08 2013-03-01 Address 605 WEST 45TH ST, NEW YORK, NY, 10036, 1904, USA (Type of address: Principal Executive Office)
2004-04-28 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-28 2013-03-01 Address 605 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830018197 2024-08-30 BIENNIAL STATEMENT 2024-08-30
160715006153 2016-07-15 BIENNIAL STATEMENT 2016-04-01
130301002526 2013-03-01 BIENNIAL STATEMENT 2012-04-01
060608002569 2006-06-08 BIENNIAL STATEMENT 2006-04-01
040428000520 2004-04-28 CERTIFICATE OF INCORPORATION 2004-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-04 No data 303 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 303 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 303 W 96TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-31 No data 303 W 96TH ST, Manhattan, NEW YORK, NY, 10025 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
2018-03-06 2018-03-08 Surcharge/Overcharge Yes 20.00 Cash Amount
2016-09-29 2016-10-19 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038128 PROCESSING CREDITED 2019-05-22 50 License Processing Fee
3038136 PROCESSING INVOICED 2019-05-22 270 License Processing Fee
3038135 DCA-SUS CREDITED 2019-05-22 270 Suspense Account
3038129 DCA-SUS CREDITED 2019-05-22 490 Suspense Account
3019531 LL VIO INVOICED 2019-04-18 750 LL - License Violation
2996863 RENEWAL CREDITED 2019-03-04 540 Garage and/or Parking Lot License Renewal Fee
2739124 LL VIO INVOICED 2018-02-05 250 LL - License Violation
2588090 RENEWAL INVOICED 2017-04-11 540 Garage and/or Parking Lot License Renewal Fee
2258789 LL VIO INVOICED 2016-01-15 500 LL - License Violation
2258788 LL VIO CREDITED 2016-01-15 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-04 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-04-04 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data
2019-04-04 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2018-01-29 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
2015-12-16 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2015-12-16 Settlement (Pre-Hearing) BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2015-12-16 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337848014 0215000 2012-12-07 90 LAIGHT STREET, NEW YORK, NY, 10013
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-01-22
Emphasis L: SANDY
Case Closed 2013-09-30

Related Activity

Type Inspection
Activity Nr 901975
Safety Yes
Type Accident
Activity Nr 706471

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2013-04-16
Abatement Due Date 2013-04-22
Current Penalty 2240.0
Initial Penalty 2800.0
Contest Date 2013-05-13
Final Order 2013-09-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): The employer did not ensure that openings into exits are protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or an employee alarm system. a) The employer propped open fire exit door D and allowed it to remain open. Employees were exposed to the rapid spread of smoke and fire in the event of a fire. Location: 90 Laight Street, NY , N.Y. On or about 10-29-2012 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2013-04-16
Abatement Due Date 2013-04-22
Current Penalty 2240.0
Initial Penalty 2800.0
Contest Date 2013-05-13
Final Order 2013-09-20
Nr Instances 3
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Exit doors were locked. The employer did not ensure that employees will be able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Fire exit doors A B and D in the basement were locked with an electronic key-card device that locks when the door closes. Employees were exposed to delay in escape in a fire/smoke or other emergency. Location: 90 Laight Street, NY , N.Y. On or about 10-29-2012 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Date of last update: 12 Mar 2025

Sources: New York Secretary of State