Search icon

LITTLE MAN PARKING LLC

Company Details

Name: LITTLE MAN PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3274912
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVENUE, SUITE 407, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LITTLE MAN PARKING LLC DOS Process Agent 307 7TH AVENUE, SUITE 407, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-11-02 2023-11-14 Address 307 7TH AVENUE, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-03 2011-11-02 Address 307 7TH AVENUE, SUITE #407, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-31 2007-10-03 Address 200 CONWAY COURT, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002973 2023-11-14 BIENNIAL STATEMENT 2023-10-01
200324060147 2020-03-24 BIENNIAL STATEMENT 2019-10-01
140424002160 2014-04-24 BIENNIAL STATEMENT 2013-10-01
111102003169 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091005002961 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071003002338 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051031000176 2005-10-31 ARTICLES OF ORGANIZATION 2005-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346645286 0215000 2023-04-18 57 ANN STREET, NEW YORK, NY, 10038
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2023-04-18

Related Activity

Type Accident
Activity Nr 2022376
Type Inspection
Activity Nr 1696565
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-10-17
Abatement Due Date 2023-10-23
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-10-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees exposed to caught under and/or struck-by hazard. Location: a) At 57 Ann Street, New York, NY 10038: On or about April 18, 2023, an employee removed bricks from a structural column of a building. During this demolition process, the employer did not have any competent person conduct inspections to identify demolition related hazards. The employer did not prevent the employee from working where such hazards existed or correct the hazards by shoring, bracing or other effective means. The building collapsed after the bricks were removed. Employees were exposed to caught under, crush-by, and struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-10-17
Abatement Due Date 2023-10-23
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-10-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury. Location: a) At 57 Ann Street, New York, NY 10038: On or about April 18, 2023, an employee removed bricks from a structural column of a building. The employer did not instruct the employees in recognition and avoidance of hazards related to demolition operations. Employees were exposed to caught under, crush-by, and struck-by hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310907006 2020-04-08 0202 PPP 307 SEVENTH AVE SUITE 407, NEW YORK, NY, 10001-6000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2065000
Loan Approval Amount (current) 2065000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6000
Project Congressional District NY-12
Number of Employees 242
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2090238.89
Forgiveness Paid Date 2021-07-01
6875568909 2021-05-05 0202 PPS 307 7th Ave Rm 407, New York, NY, 10001-6175
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6175
Project Congressional District NY-12
Number of Employees 155
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2024109.59
Forgiveness Paid Date 2022-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State