Search icon

2010 PARKING INC.

Company Details

Name: 2010 PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (16 years ago)
Entity Number: 3882443
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2010 WESTCHESTER AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-892-9379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TELESFORO DOMINGVEZ Chief Executive Officer 2010 WESTCHESTER AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 WESTCHESTER AVE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1341282-DCA Inactive Business 2009-12-21 2023-03-31

Filings

Filing Number Date Filed Type Effective Date
140310002264 2014-03-10 BIENNIAL STATEMENT 2013-11-01
091124000743 2009-11-24 CERTIFICATE OF INCORPORATION 2009-11-24

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-01 2020-09-28 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318291 RENEWAL INVOICED 2021-04-15 600 Garage and/or Parking Lot License Renewal Fee
3160724 LL VIO INVOICED 2020-02-21 500 LL - License Violation
3142011 LL VIO CREDITED 2020-01-08 250 LL - License Violation
3008624 RENEWAL INVOICED 2019-03-27 600 Garage and/or Parking Lot License Renewal Fee
2576199 RENEWAL INVOICED 2017-03-16 600 Garage and/or Parking Lot License Renewal Fee
2326512 LL VIO INVOICED 2016-04-15 250 LL - License Violation
2020925 RENEWAL INVOICED 2015-03-18 600 Garage and/or Parking Lot License Renewal Fee
1049878 RENEWAL INVOICED 2013-02-28 600 Garage and/or Parking Lot License Renewal Fee
180611 LL VIO INVOICED 2012-08-13 1675 LL - License Violation
151863 LL VIO INVOICED 2011-07-29 4525 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-31 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2016-04-07 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:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17660.00
Total Face Value Of Loan:
17660.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17660
Current Approval Amount:
17660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17903.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State