Search icon

ENTERPRISE 60TH STREET LLC

Company Details

Name: ENTERPRISE 60TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2008 (17 years ago)
Entity Number: 3732565
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1460704-DCA Active Business 2013-03-29 2025-03-31

History

Start date End date Type Value
2024-09-16 2024-10-01 Address 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, 10019, USA (Type of address: Service of Process)
2014-08-11 2024-09-16 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-16 2014-08-11 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035991 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240916004076 2024-09-16 BIENNIAL STATEMENT 2024-09-16
160126002041 2016-01-26 BIENNIAL STATEMENT 2014-10-01
140811000455 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
090413000082 2009-04-13 CERTIFICATE OF PUBLICATION 2009-04-13

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-26 2021-04-20 Surcharge/Overcharge No 0.00 Advised to Sue
2015-08-12 2015-08-24 Surcharge/Overcharge Yes 12.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585740 RENEWAL INVOICED 2023-01-23 600 Garage and/or Parking Lot License Renewal Fee
3329679 LL VIO INVOICED 2021-05-12 250.0399932861328 LL - License Violation
3309621 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3252486 LL VIO INVOICED 2020-11-02 250 LL - License Violation
3044435 LL VIO INVOICED 2019-06-10 250 LL - License Violation
2969260 RENEWAL INVOICED 2019-01-28 600 Garage and/or Parking Lot License Renewal Fee
2785709 LL VIO CREDITED 2018-05-02 250 LL - License Violation
2569149 RENEWAL INVOICED 2017-03-03 600 Garage and/or Parking Lot License Renewal Fee
2300634 LL VIO INVOICED 2016-03-16 375 LL - License Violation
2018821 RENEWAL INVOICED 2015-03-16 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-04 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2021-05-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2020-10-30 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
2019-05-30 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2018-04-25 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2016-03-07 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2014-08-13 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2014-08-13 Settlement (Pre-Hearing) 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
2014-08-13 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
2014-08-13 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
45224.95
Total Face Value Of Loan:
45224.95
Date:
2020-04-28
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:
45222.00
Total Face Value Of Loan:
45222.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45222
Current Approval Amount:
45222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45723.21
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45224.95
Current Approval Amount:
45224.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45493.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State