Search icon

BIKE CENTRAL PARK INC.

Company Details

Name: BIKE CENTRAL PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373051
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 33 GOLD ST, APT 612-A, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-371-6267

Phone +1 212-969-9729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN FARRELL Chief Executive Officer 391 WEST ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
CHRISTIAN FARRELL DOS Process Agent 33 GOLD ST, APT 612-A, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2103059-DCA Active Business 2021-12-13 2023-07-31
2091767-DCA Inactive Business 2019-10-29 2021-07-31
2001404-DCA Inactive Business 2013-12-09 2019-07-31

History

Start date End date Type Value
2006-06-08 2017-11-10 Address PO BOX 2192, NEW YORK, NY, 10101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171110002000 2017-11-10 BIENNIAL STATEMENT 2017-06-01
060608000076 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566762 RENEWAL INVOICED 2022-12-14 110 Pedicab Business Renewal License Fee
3384598 LICENSE INVOICED 2021-10-28 340 Secondhand Dealer General License Fee
3384595 RENEWAL CREDITED 2021-10-28 110 Pedicab Business Renewal License Fee
3278588 RENEWAL INVOICED 2020-12-31 110 Pedicab Business Renewal License Fee
3106016 RENEWAL INVOICED 2019-10-23 110 Pedicab Business Renewal License Fee
3106021 LICENSE INVOICED 2019-10-23 340 Secondhand Dealer General License Fee
2957408 CL VIO INVOICED 2019-01-04 350 CL - Consumer Law Violation
2926224 CL VIO CREDITED 2018-11-07 175 CL - Consumer Law Violation
2921585 RENEWAL INVOICED 2018-10-31 110 Pedicab Business Renewal License Fee
2714419 TIME-35 INVOICED 2017-12-21 10 TIMING DEVICE

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-25 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2017-07-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-11607.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State