Search icon

CHAMPION PARKING 74 LLC

Company Details

Name: CHAMPION PARKING 74 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624670
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 Third Ave, 14FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 Third Ave, 14FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1283824-DCA Active Business 2008-05-01 2025-03-31

History

Start date End date Type Value
2021-01-04 2023-11-14 Address 655 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-30 2021-01-04 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002489 2023-11-14 BIENNIAL STATEMENT 2022-01-01
210104062429 2021-01-04 BIENNIAL STATEMENT 2020-01-01
140306002291 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120206002602 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100201002621 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080512000015 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12
080130000341 2008-01-30 ARTICLES OF ORGANIZATION 2008-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-30 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-20 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 2109 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623715 RENEWAL INVOICED 2023-03-30 600 Garage and/or Parking Lot License Renewal Fee
3578218 LL VIO INVOICED 2023-01-06 350 LL - License Violation
3412479 LL VIO INVOICED 2022-01-31 350 LL - License Violation
3315279 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3111917 LL VIO INVOICED 2019-11-04 750 LL - License Violation
3008661 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2939573 LL VIO CREDITED 2018-12-05 250 LL - License Violation
2726733 LL VIO INVOICED 2018-01-10 250 LL - License Violation
2579795 RENEWAL INVOICED 2017-03-24 600 Garage and/or Parking Lot License Renewal Fee
2108527 LL VIO CREDITED 2015-06-19 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-30 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2022-12-30 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2022-01-20 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2019-10-25 Pleaded IMPROPER RATE SIGN 3 3 No data No data
2018-11-26 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-12-22 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data
2015-06-10 Hearing Decision BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 2 No data No data 2
2014-07-10 Settlement (Pre-Hearing) BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 2 2 No data No data
2014-07-10 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 2 2 No data No data
2014-07-10 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6801038301 2021-01-27 0202 PPS 2109 Broadway, New York, NY, 10023-2138
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45407
Loan Approval Amount (current) 45407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10023-2138
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45741.25
Forgiveness Paid Date 2021-11-01
7277167208 2020-04-28 0202 PPP 655 Third Avenue 14th FL, New York, NY, 10017-5621
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48622
Loan Approval Amount (current) 48622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-5621
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49169
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State