Search icon

3480 THIRD AVENUE PARKING INC.

Company Details

Name: 3480 THIRD AVENUE PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910700
ZIP code: 10450
County: Bronx
Place of Formation: New York
Address: 3462 THIRD AVE, BRONX, NY, United States, 10450
Principal Address: 1451 ROSEDALE AVE, BRONX, NY, United States, 10460

Contact Details

Phone +1 347-284-4141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3480 THIRD AVENUE PARKING INC. DOS Process Agent 3462 THIRD AVE, BRONX, NY, United States, 10450

Chief Executive Officer

Name Role Address
ANSEL R HERNANDEZ Chief Executive Officer 1451 ROSEDALE AVE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1387896-DCA Active Business 2013-03-21 2025-03-31

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 1451 ROSEDALE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Address 1451 ROSEDALE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-02-07 Address 1451 ROSEDALE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-02-07 Address 3462 THIRD AVE, OFFICER, NY, 10450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003759 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230614002357 2023-06-14 BIENNIAL STATEMENT 2022-02-01
140429002402 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120524002808 2012-05-24 BIENNIAL STATEMENT 2012-02-01
100209000850 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-25 2020-09-02 Advertising/General NA 0.00 Referred to Outside
2019-10-07 2019-11-06 Damage / Estimate NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599586 RENEWAL INVOICED 2023-02-16 600 Garage and/or Parking Lot License Renewal Fee
3563261 LL VIO INVOICED 2022-12-07 300 LL - License Violation
3397913 LL VIO INVOICED 2021-12-23 500 LL - License Violation
3308494 DCA-SUS CREDITED 2021-03-12 150 Suspense Account
3307183 LICENSE CREDITED 2021-03-08 150 Garage or Parking Lot License Fee
3305940 RENEWAL INVOICED 2021-03-04 600 Garage and/or Parking Lot License Renewal Fee
3002420 RENEWAL INVOICED 2019-03-14 600 Garage and/or Parking Lot License Renewal Fee
2574735 RENEWAL INVOICED 2017-03-14 600 Garage and/or Parking Lot License Renewal Fee
2016687 RENEWAL INVOICED 2015-03-12 600 Garage and/or Parking Lot License Renewal Fee
1220758 RENEWAL INVOICED 2013-03-21 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-12 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2022-12-02 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-12-15 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-12-15 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
49800.00
Total Face Value Of Loan:
49800.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
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:
-7500.00
Total Face Value Of Loan:
49800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57300
Current Approval Amount:
49800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50422.16
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49800
Current Approval Amount:
49800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50336.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State