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)
2009-03-16 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-16 2023-06-20 Address 1868 NIAGARA FALLS BLVD., STE. 205, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-22 No data 225 S END AVE, Manhattan, NEW YORK, NY, 10280 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 225 S END AVE, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 225 S END AVE, Manhattan, NEW YORK, NY, 10280 No 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
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 Nr Report ID Date Opened Site Address
342348398 0215000 2017-05-24 99 BATTERY PLACE, NEW YORK, NY, 10280
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-24
Emphasis L: FALL
Case Closed 2018-02-05

Related Activity

Type Complaint
Activity Nr 1218827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B07
Issuance Date 2017-11-07
Abatement Due Date 2017-11-20
Current Penalty 2662.0
Initial Penalty 3803.0
Final Order 2017-12-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(7) Openings. The employer did not ensure that each employee on a walking-working surface near an opening, including one with a chute attached, where the inside bottom edge of the opening is less than 39 inches (99 cm) above that walking-working surface and the outside bottom edge of the opening is 4 feet (1.2 m) or more above a lower level is protected from falling by the use of: (i) Guardrail systems; (ii) Safety net systems; (iii) Travel restraint systems; or, (iv) Personal fall arrest systems. Location: In Apt. #5H of 99 Battery Place, New York, NY. On or about 5/23/2017; a) A window washer was not protected from falling while working on the 5th floor. Employee was not using any means of fall protection and exposed to a fall of approximately 40 ft.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100030 A03 IV
Issuance Date 2017-11-07
Abatement Due Date 2017-11-20
Current Penalty 2662.0
Initial Penalty 3803.0
Final Order 2017-12-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(a)(3)(iv): The employer did not trained each employee on the correct use of personal fall protection systems and equipment, including, but not limited to, proper hook-up, anchoring, and tie-off techniques, and methods of equipment inspection and storage, as specified by the manufacturer. Location: In Apt. #5H of 99 Battery Place, New York, NY. On or about 5/23/2017; a) Employees doing window washing were not trained on the correct use of personal fall protection systems and equipment. Employee used a rope tied to a harness and wrapped around a door as anchorage point.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606328604 2021-03-23 0202 PPS 225 S End Ave, New York, NY, 10280-1068
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299400
Loan Approval Amount (current) 299400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1068
Project Congressional District NY-10
Number of Employees 55
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301936.58
Forgiveness Paid Date 2022-02-07
7090697704 2020-05-01 0202 PPP 225 South End Avenue, New York, NY, 10280
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414000
Loan Approval Amount (current) 414000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420520.5
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State