Search icon

PARK 139TH, LLC

Company Details

Name: PARK 139TH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766413
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 11 RIVINGTON ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-234-0855

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
1354465-DCA Active Business 2010-05-18 2025-03-31
1312579-DCA Active Business 2009-03-27 2025-03-31

History

Start date End date Type Value
2009-01-23 2011-03-01 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061062 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114060796 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006957 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150112006727 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130125002320 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110301002367 2011-03-01 BIENNIAL STATEMENT 2011-01-01
100826000140 2010-08-26 CERTIFICATE OF PUBLICATION 2010-08-26
100706000621 2010-07-06 CERTIFICATE OF CHANGE 2010-07-06
090123000163 2009-01-23 APPLICATION OF AUTHORITY 2009-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-29 No data 34 W 139TH ST, Manhattan, NEW YORK, NY, 10037 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-29 No data 29 W 138TH ST, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 34 W 139TH ST, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 29 W 138TH ST, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-31 No data 29 W 138TH ST, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-31 No data 34 W 139TH ST, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 34 W 139TH ST, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 29 W 138TH ST, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 29 W 138TH ST, Manhattan, NEW YORK, NY, 10037 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 34 W 139TH ST, Manhattan, NEW YORK, NY, 10037 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
3584235 RENEWAL INVOICED 2023-01-19 540 Garage and/or Parking Lot License Renewal Fee
3584240 RENEWAL INVOICED 2023-01-19 540 Garage and/or Parking Lot License Renewal Fee
3472252 LL VIO INVOICED 2022-08-11 350 LL - License Violation
3316321 RENEWAL INVOICED 2021-04-07 540 Garage and/or Parking Lot License Renewal Fee
3315563 RENEWAL INVOICED 2021-04-05 540 Garage and/or Parking Lot License Renewal Fee
3300089 LL VIO INVOICED 2021-02-24 500 LL - License Violation
3290796 LL VIO INVOICED 2021-02-02 500 LL - License Violation
3255146 LL VIO CREDITED 2020-11-09 250 LL - License Violation
3255283 LL VIO CREDITED 2020-11-09 250 LL - License Violation
3255141 LL VIO CREDITED 2020-11-09 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-29 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2022-07-29 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2020-07-31 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2019-03-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2019-03-25 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
2017-10-20 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2017-10-20 Pleaded OVER CAPACITY 4 4 No data No data
2015-01-29 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
2015-01-29 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2014-12-15 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044628605 2021-03-12 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) 54270
Loan Approval Amount (current) 54270
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 14
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 54954.01
Forgiveness Paid Date 2022-06-23
3206347709 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) 54270
Loan Approval Amount (current) 54270
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 17
NAICS code 812930
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 54977.65
Forgiveness Paid Date 2021-08-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State