Search icon

FULL HOUSE PARKING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FULL HOUSE PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2008 (17 years ago)
Entity Number: 3715880
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: SUITE 10A, 135-11 40TH ROAD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-732-0219

DOS Process Agent

Name Role Address
FULL HOUSE PARKING LLC DOS Process Agent SUITE 10A, 135-11 40TH ROAD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1299171-DCA Active Business 2008-09-11 2025-03-31

History

Start date End date Type Value
2008-09-03 2018-09-17 Address SUITE 4C, 135-11 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025001054 2022-10-25 BIENNIAL STATEMENT 2022-09-01
210311060264 2021-03-11 BIENNIAL STATEMENT 2020-09-01
180917006417 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160907006012 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140926006081 2014-09-26 BIENNIAL STATEMENT 2014-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-10 2020-01-23 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623445 RENEWAL INVOICED 2023-03-30 380 Garage and/or Parking Lot License Renewal Fee
3339381 CL VIO NEW 2021-06-17 0 CL - Consumer Law Violation
3339384 FE NEW 2021-06-17 0 Finance Escrow (Business Refund Owed)
3339400 SVRF NEW 2021-06-17 0 SV Release Fund
3339405 TP VIO NEW 2021-06-17 0 TP - Tobacco Fine Violation
3339403 SPEC PURP NEW 2021-06-17 0 Special Purpose
3339395 PS NEW 2021-06-17 0 Process Server Trust Fund Reimbursement
3339387 CT-REST NEW 2021-06-17 0 HIC Trust Fund Restitution Reimbursement
3339382 COIATT NEW 2021-06-17 0 Cost of Investigation/Attorney Fee
3339409 TO NEW 2021-06-17 0 Tow Truck Trust Fund Reimbursement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-28 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-10-28 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2017-08-15 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2017-08-15 Default Decision BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
27310.00
Total Face Value Of Loan:
27310.00
Date:
2020-07-21
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:
114000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27310
Current Approval Amount:
27310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27737.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State