Search icon

KIPS BAY 27 PARKING LLC

Company Details

Name: KIPS BAY 27 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653056
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73A03 Active Non-Manufacturer 2014-04-02 2024-02-29 2027-01-12 2023-02-09

Contact Information

POC MICHELLE MARTYN
Phone +1 212-686-9800
Address 240 E 27TH ST, NEW YORK, NY, 10016 9277, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-01-12
CAGE number 7BPF7
Company Name CITIZENS ICON HOLDING, LLC
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1283493-DCA Active Business 2008-04-29 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-02 2018-01-18 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004271 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401000860 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200518060694 2020-05-18 BIENNIAL STATEMENT 2020-04-01
SR-97541 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-97542 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180627006136 2018-06-27 BIENNIAL STATEMENT 2018-04-01
180118000702 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
140623002101 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120530003026 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100423002281 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 236 E 27TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-18 No data 236 E 27TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-16 No data 236 E 27TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-17 No data 236 E 27TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-07 No data 236 E 27TH ST, Manhattan, NEW YORK, NY, 10016 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
2021-05-28 2021-06-17 Damage / Estimate Yes 1000.00 Cash Amount
2019-08-26 2019-08-30 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619824 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3619848 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3619849 RENEWAL INVOICED 2023-03-22 540 Garage and/or Parking Lot License Renewal Fee
3527289 LL VIO INVOICED 2022-09-28 27000 LL - License Violation
3391498 LL VIO INVOICED 2021-11-24 8549.919921875 LL - License Violation
3349844 RENEWAL INVOICED 2021-07-15 540 Garage and/or Parking Lot License Renewal Fee
3272528 LL VIO INVOICED 2020-12-18 4650.1201171875 LL - License Violation
3272529 CL VIO INVOICED 2020-12-18 175 CL - Consumer Law Violation
3272172 CL VIO CREDITED 2020-12-17 175 CL - Consumer Law Violation
3272171 LL VIO CREDITED 2020-12-17 4650.1201171875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 54 54 No data No data
2021-11-18 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-11-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 52 52 No data No data
2020-12-16 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
2020-12-16 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
2020-12-16 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2020-12-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 52 52 No data No data
2016-10-17 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 32 32 No data No data
2016-10-17 Settlement (Pre-Hearing) PARKING LOT/GARAGE'S 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE DOES NOT COMPORT WITH REQUIREMENTS 1 1 No data No data
2016-10-17 Settlement (Pre-Hearing) IMPROPER RATE SIGN 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State