Search icon

SEAPORT PARKING LLC

Company Details

Name: SEAPORT PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750048
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Agent

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

DOS Process Agent

Name Role Address
SEAPORT PARKING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1343881-DCA Active Business 2010-01-28 2025-03-31

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-01-23 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-05 2016-12-06 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002999 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201002481 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207062015 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-100550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100549 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007889 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180123000647 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
161206007469 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006256 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130107002366 2013-01-07 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-24 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-07 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 70 GOLD ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-17 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 70 GOLD ST, Manhattan, NEW YORK, NY, 10038 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 80 BEEKMAN STREET, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 80 BEEKMAN ST, Manhattan, NEW YORK, NY, 10038 No 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
2020-12-04 2020-12-17 Damage / Estimate Yes 35.00 Store Credit
2016-06-14 2016-06-24 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2015-02-09 2015-03-31 Surcharge/Overcharge Yes 47.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600857 RENEWAL INVOICED 2023-02-21 600 Garage and/or Parking Lot License Renewal Fee
3600862 RENEWAL CREDITED 2023-02-21 600 Garage and/or Parking Lot License Renewal Fee
3349955 RENEWAL INVOICED 2021-07-15 600 Garage and/or Parking Lot License Renewal Fee
3267852 LL VIO CREDITED 2020-12-10 250 LL - License Violation
3244970 LL VIO VOIDED 2020-10-08 250 LL - License Violation
3009423 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee
2828799 LL VIO INVOICED 2018-08-13 250 LL - License Violation
2581729 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2021540 RENEWAL INVOICED 2015-03-18 600 Garage and/or Parking Lot License Renewal Fee
1782537 DCA-MFAL INVOICED 2014-09-16 300 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-07 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
2018-08-06 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) IMPROPER STORAGE 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) NONCOMPLIANCE OF CPL LAW OF 1969 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) FAIL TO MEET OBLIGATIONS/LIABILITY 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State