Search icon

EXECUTIVE VALET, LLC

Company Details

Name: EXECUTIVE VALET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800466
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 69 MURRAY STREET, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 646-341-2434

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 69 MURRAY STREET, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2059401-DCA Inactive Business 2017-10-16 No data
1344806-DCA Inactive Business 2010-02-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
090420000633 2009-04-20 ARTICLES OF ORGANIZATION 2009-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-16 No data 310 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 310 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-21 No data 310 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 310 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-21 No data 310 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 310 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 310 1/2 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 310 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 310 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 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
3318794 SCALE02 INVOICED 2021-04-16 40 SCALE TO 661 LBS
3094586 RENEWAL INVOICED 2019-10-02 340 Laundries License Renewal Fee
3070413 SCALE02 INVOICED 2019-08-06 40 SCALE TO 661 LBS
2677011 BLUEDOT0 INVOICED 2017-10-16 340 Laundries License Blue Dot Fee
2674997 LICENSE0 CREDITED 2017-10-10 85 Laundries License Fee
2674998 BLUEDOT0 CREDITED 2017-10-10 340 Laundries License Blue Dot Fee
2630643 SCALE02 INVOICED 2017-06-26 40 SCALE TO 661 LBS
2571976 CL VIO INVOICED 2017-03-08 260 CL - Consumer Law Violation
2548018 CL VIO CREDITED 2017-02-07 175 CL - Consumer Law Violation
2383811 SCALE02 INVOICED 2016-07-14 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-21 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486168308 2021-01-30 0202 PPS 310 1/2 Greenwich St, New York, NY, 10013-2703
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2703
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20632.82
Forgiveness Paid Date 2021-09-29
2008347703 2020-05-01 0202 PPP 310 1/2 GREENWICH ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20708.71
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State