Search icon

RED CAP VALET SERVICES INC.

Company Details

Name: RED CAP VALET SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 3786488
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 35-45, 35th Street, Long Island City, New York, NY, United States, 11106
Principal Address: 35-45, 35th Street, Long Island City, NEW YORK, NY, United States, 11106

Contact Details

Phone +1 212-945-3075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-45, 35th Street, Long Island City, New York, NY, United States, 11106

Chief Executive Officer

Name Role Address
MARTIN COOK Chief Executive Officer 35-45, 35TH STREET,, LONG ISLAND CITY, NEW YORK, NY, United States, 11106

Licenses

Number Status Type Date End date
2065007-DCA Inactive Business 2018-01-16 2021-12-31
2032549-DCA Inactive Business 2016-01-20 2017-12-31

History

Start date End date Type Value
2023-07-07 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 225 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-11 2023-06-20 Address 225 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230926002405 2023-09-26 CERTIFICATE OF MERGER 2023-09-26
230620002037 2023-06-20 BIENNIAL STATEMENT 2023-03-01
130410002472 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110711002008 2011-07-11 BIENNIAL STATEMENT 2011-03-01
090316000521 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300617 LL VIO INVOICED 2021-02-25 250 LL - License Violation
3129628 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2709713 BLUEDOT INVOICED 2017-12-13 340 Laundries License Blue Dot Fee
2709712 LICENSE INVOICED 2017-12-13 85 Laundries License Fee
2252240 LICENSE INVOICED 2016-01-05 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-22 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-24
Type:
Complaint
Address:
99 BATTERY PLACE, NEW YORK, NY, 10280
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299400
Current Approval Amount:
299400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301936.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414000
Current Approval Amount:
414000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420520.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State