Search icon

L PARK 30 LLC

Company Details

Name: L PARK 30 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403676
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 405 W. 38TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 917-214-4111

DOS Process Agent

Name Role Address
L PARK 30 LLC DOS Process Agent 405 W. 38TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1249180-DCA Active Business 2007-03-01 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
220801002879 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063565 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120814002560 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100819002667 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080814002030 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587174 RENEWAL INVOICED 2023-01-25 380 Garage and/or Parking Lot License Renewal Fee
3466416 CL VIO CREDITED 2022-07-28 525 CL - Consumer Law Violation
3313814 RENEWAL INVOICED 2021-03-30 380 Garage and/or Parking Lot License Renewal Fee
2963081 RENEWAL INVOICED 2019-01-16 380 Garage and/or Parking Lot License Renewal Fee
2565468 RENEWAL INVOICED 2017-03-01 380 Garage and/or Parking Lot License Renewal Fee
2010307 RENEWAL INVOICED 2015-03-06 380 Garage and/or Parking Lot License Renewal Fee
1936011 CL VIO INVOICED 2015-01-09 175 CL - Consumer Law Violation
926767 RENEWAL INVOICED 2013-02-19 380 Garage and/or Parking Lot License Renewal Fee
926768 RENEWAL INVOICED 2011-02-04 380 Garage and/or Parking Lot License Renewal Fee
130301 LL VIO INVOICED 2010-11-30 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-15 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
2015-01-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
15750.00
Total Face Value Of Loan:
15750.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89800.00
Total Face Value Of Loan:
89800.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15750
Current Approval Amount:
15750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15896.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State