Search icon

D'ALMONTE ENTERPRISES PARKING GARAGE INC.

Company Details

Name: D'ALMONTE ENTERPRISES PARKING GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729330
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2078-2080 JEROME AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 347-862-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL ALMONTE Chief Executive Officer 2078-2080 JEROME AVENUE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2078-2080 JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1303884-DCA Active Business 2008-11-07 2025-03-31

History

Start date End date Type Value
2008-10-07 2010-11-01 Address 2078-2080 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006333 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121105002007 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101101002694 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081007000316 2008-10-07 CERTIFICATE OF INCORPORATION 2008-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605416 RENEWAL INVOICED 2023-02-28 540 Garage and/or Parking Lot License Renewal Fee
3309474 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3009246 RENEWAL INVOICED 2019-03-28 540 Garage and/or Parking Lot License Renewal Fee
3009043 NGC CREDITED 2019-03-28 20 No Good Check Fee
3003804 LL VIO INVOICED 2019-03-18 375 LL - License Violation
2787121 LL VIO INVOICED 2018-05-07 250.02999877929688 LL - License Violation
2573014 RENEWAL INVOICED 2017-03-09 540 Garage and/or Parking Lot License Renewal Fee
2014091 RENEWAL INVOICED 2015-03-10 540 Garage and/or Parking Lot License Renewal Fee
945322 RENEWAL INVOICED 2013-03-06 540 Garage and/or Parking Lot License Renewal Fee
179302 LL VIO INVOICED 2012-07-03 300 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-04 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2019-03-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2018-05-01 Settlement (Pre-Hearing) OVER CAPACITY 11 11 No data No data
2018-05-01 Settlement (Pre-Hearing) 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

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
22665.00
Total Face Value Of Loan:
22665.00
Date:
2020-06-19
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22665
Current Approval Amount:
22665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22751.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State