Search icon

F & R PARKING LOT CORP.

Company Details

Name: F & R PARKING LOT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3669157
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 65 NEW YORK AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 65 NEW YORK AVE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-329-5670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 NEW YORK AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
FRANCISCO J AMEZGUITA Chief Executive Officer 65 NEW YORK AVE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1356319-DCA Active Business 2010-06-01 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
120803002117 2012-08-03 BIENNIAL STATEMENT 2012-05-01
080508000791 2008-05-08 CERTIFICATE OF INCORPORATION 2008-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617237 RENEWAL INVOICED 2023-03-16 540 Garage and/or Parking Lot License Renewal Fee
3314560 RENEWAL INVOICED 2021-04-01 540 Garage and/or Parking Lot License Renewal Fee
3006824 RENEWAL INVOICED 2019-03-22 540 Garage and/or Parking Lot License Renewal Fee
2834527 LL VIO INVOICED 2018-08-30 1125 LL - License Violation
2814042 LL VIO CREDITED 2018-07-18 750 LL - License Violation
2576193 RENEWAL INVOICED 2017-03-16 540 Garage and/or Parking Lot License Renewal Fee
2020497 RENEWAL INVOICED 2015-03-17 540 Garage and/or Parking Lot License Renewal Fee
1052688 RENEWAL INVOICED 2013-03-13 540 Garage and/or Parking Lot License Renewal Fee
180333 LL VIO INVOICED 2012-08-21 250 LL - License Violation
1052689 RENEWAL INVOICED 2011-03-15 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-10 Hearing Decision BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 2 No data 2 No data
2018-07-10 Hearing Decision IMPROPER RATE SIGN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
12347.00
Total Face Value Of Loan:
12347.00
Date:
2020-06-16
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:
12360.00
Total Face Value Of Loan:
12360.00
Date:
2020-06-10
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:
105800.00
Total Face Value Of Loan:
105800.00
Date:
2020-05-02
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:
12360.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12347
Current Approval Amount:
12347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12413.3
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12360
Current Approval Amount:
12360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12428.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State