Search icon

BK PARKING GROUP INC

Company Details

Name: BK PARKING GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3825905
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 205 West Fordham Road, BRONX, NY, United States, 10468
Principal Address: 205 WEST FORDHAM ROAD, BRONX, NY, United States, 10468

Contact Details

Phone +1 917-327-7488

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FAYYAZ KHAN Agent 2125 JEROME AVE., BRONX, NY, 10453

Chief Executive Officer

Name Role Address
FAYYAZ KHAN Chief Executive Officer 205 WEST FORDHAM ROAD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 West Fordham Road, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2106439-DCA Active Business 2022-06-01 2025-03-31
2003723-DCA Inactive Business 2014-02-21 2023-03-31
1381089-DCA Inactive Business 2011-01-19 2021-03-31
1376145-DCA Inactive Business 2010-11-04 2011-03-31

History

Start date End date Type Value
2024-04-25 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-12 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-06-24 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220608003613 2022-06-08 BIENNIAL STATEMENT 2021-06-01
130627002004 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110811002466 2011-08-11 BIENNIAL STATEMENT 2011-06-01
090624000131 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 351 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-24 No data 351 E 51ST ST, Manhattan, NEW YORK, NY, 10022 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-18 No data 351 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-06 No data 351 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 351 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 351 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 No data 4566 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-16 No data 27 W 170TH ST, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-28 No data 4566 BROADWAY, Manhattan, NEW YORK, NY, 10040 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 27 W 170TH ST, Bronx, BRONX, NY, 10452 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
3629352 LL VIO INVOICED 2023-04-13 3000 LL - License Violation
3612599 LL VIO CREDITED 2023-03-08 3175 LL - License Violation
3606401 RENEWAL INVOICED 2023-03-01 300 Garage and/or Parking Lot License Renewal Fee
3580253 LL VIO INVOICED 2023-01-11 1500 LL - License Violation
3580254 CL VIO INVOICED 2023-01-11 250 CL - Consumer Law Violation
3526408 LL VIO INVOICED 2022-09-26 1575 LL - License Violation
3521858 LL VIO CREDITED 2022-09-12 1750 LL - License Violation
3456899 CL VIO INVOICED 2022-06-19 150 CL - Consumer Law Violation
3455424 LL VIO CREDITED 2022-06-14 350 LL - License Violation
3455425 CL VIO CREDITED 2022-06-14 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-15 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
2023-05-15 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 7 No data No data No data
2023-01-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2023-01-18 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
2023-01-18 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
2023-01-06 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2023-01-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2023-01-06 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
2022-09-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2022-09-08 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588008402 2021-02-06 0202 PPS 205 W Fordham Rd, Bronx, NY, 10468-5508
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26745
Loan Approval Amount (current) 26745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5508
Project Congressional District NY-13
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26929.24
Forgiveness Paid Date 2021-10-25
8704517304 2020-05-01 0202 PPP 205 WEST FORDHAM, BRONX, NY, 10467
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25607
Loan Approval Amount (current) 25607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25861.65
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402248 Americans with Disabilities Act - Other 2024-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-26
Termination Date 2024-09-11
Date Issue Joined 2024-05-29
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name BK PARKING GROUP INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State