Search icon

PARK 117TH, LLC

Company Details

Name: PARK 117TH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766408
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 11 RIVINGTON ST., NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-222-0242

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 RIVINGTON ST., NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1312575-DCA Active Business 2009-03-27 2025-03-31

History

Start date End date Type Value
2009-01-23 2010-06-24 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061049 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114060786 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006964 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150112006731 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130125002318 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110120002682 2011-01-20 BIENNIAL STATEMENT 2011-01-01
100909000851 2010-09-09 CERTIFICATE OF PUBLICATION 2010-09-09
100624000147 2010-06-24 CERTIFICATE OF CHANGE 2010-06-24
090123000150 2009-01-23 APPLICATION OF AUTHORITY 2009-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 279 WEST 117 STREET, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 279 WEST 117 STREET, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-29 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-05 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 279 W 117TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620701 LL VIO CREDITED 2023-03-23 8300 LL - License Violation
3584257 RENEWAL INVOICED 2023-01-19 540 Garage and/or Parking Lot License Renewal Fee
3578803 LL VIO VOIDED 2023-01-09 8300 LL - License Violation
3541841 LL VIO VOIDED 2022-10-25 8300 LL - License Violation
3396722 LL VIO INVOICED 2021-12-20 1055.0400390625 LL - License Violation
3315559 RENEWAL INVOICED 2021-04-05 540 Garage and/or Parking Lot License Renewal Fee
3290612 LL VIO INVOICED 2021-02-01 1139.9200439453125 LL - License Violation
3001982 RENEWAL INVOICED 2019-03-13 540 Garage and/or Parking Lot License Renewal Fee
2959278 LL VIO INVOICED 2019-01-09 6750 LL - License Violation
2899505 LL VIO INVOICED 2018-10-03 1125 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-19 No data PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2022-10-19 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 16 No data No data No data
2021-12-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data
2021-01-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 27 27 No data No data
2021-01-28 Pleaded 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
2018-10-17 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 18 No data 18 No data
2018-07-05 Hearing Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2018-07-05 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 2 No data 2 No data
2017-12-20 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2017-12-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213987701 2020-05-01 0202 PPP 11 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43170
Loan Approval Amount (current) 43170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43732.91
Forgiveness Paid Date 2021-08-24
2078898706 2021-03-28 0202 PPS 11 Rivington St, New York, NY, 10002-1244
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43170
Loan Approval Amount (current) 43170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1244
Project Congressional District NY-10
Number of Employees 21
NAICS code 812930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43696.48
Forgiveness Paid Date 2022-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State