Search icon

DANES PARKING CORP.

Company Details

Name: DANES PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2009 (16 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 3843478
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 53 EAST 177TH STREET, BRONX, NY, United States, 10453

Contact Details

Phone +1 646-644-1968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST 177TH STREET, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
DANIEL ROSARIO Chief Executive Officer 2284 ARTHUR AVENUE / 2ND FL, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1342009-DCA Inactive Business 2010-01-05 2023-03-31

History

Start date End date Type Value
2011-09-08 2023-02-25 Address 2284 ARTHUR AVENUE / 2ND FL, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2009-08-11 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-11 2023-02-25 Address 53 EAST 177TH STREET, BRONX, NY, 10453, 5916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225001122 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
130812006838 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110908002930 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090811000226 2009-08-11 CERTIFICATE OF INCORPORATION 2009-08-11

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-12 2015-06-24 Damaged Goods Yes 381.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446368 LL VIO INVOICED 2022-05-11 350 LL - License Violation
3437230 LL VIO CREDITED 2022-04-11 700 LL - License Violation
3314075 RENEWAL INVOICED 2021-03-31 380 Garage and/or Parking Lot License Renewal Fee
2976689 RENEWAL INVOICED 2019-02-06 380 Garage and/or Parking Lot License Renewal Fee
2553629 RENEWAL INVOICED 2017-02-15 380 Garage and/or Parking Lot License Renewal Fee
2076864 LICENSEDOC15 INVOICED 2015-05-11 15 License Document Replacement
2008609 RENEWAL INVOICED 2015-03-04 380 Garage and/or Parking Lot License Renewal Fee
1049556 RENEWAL INVOICED 2013-02-15 380 Garage and/or Parking Lot License Renewal Fee
179521 LL VIO INVOICED 2012-09-25 600 LL - License Violation
1049557 RENEWAL INVOICED 2011-01-28 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-08 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-04-08 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-04-08 Pleaded IMPROPER DAY/NIGHT RATE SIGN 1 1 No data No data
2022-04-08 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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BONILLA
Party Role:
Plaintiff
Party Name:
DANES PARKING CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State