Search icon

BAS PARKING, INC.

Company Details

Name: BAS PARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3982854
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 180 EAST END AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-628-9447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MARIA Chief Executive Officer 180 EAST END AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
GREGORY MARIA DOS Process Agent 180 EAST END AVENUE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1370726-DCA Active Business 2010-09-14 2025-03-31

History

Start date End date Type Value
2010-08-10 2012-08-20 Address 1119 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912006072 2014-09-12 BIENNIAL STATEMENT 2014-08-01
120820006387 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100810000248 2010-08-10 CERTIFICATE OF INCORPORATION 2010-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-10 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-15 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-22 No data 530 E 72ND ST, Manhattan, NEW YORK, NY, 10021 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
3616958 RENEWAL INVOICED 2023-03-16 380 Garage and/or Parking Lot License Renewal Fee
3442078 LL VIO INVOICED 2022-04-27 3300 LL - License Violation
3442079 CL VIO INVOICED 2022-04-27 250 CL - Consumer Law Violation
3426747 LL VIO CREDITED 2022-03-15 3300 LL - License Violation
3426748 CL VIO CREDITED 2022-03-15 350 CL - Consumer Law Violation
3314005 RENEWAL INVOICED 2021-03-31 380 Garage and/or Parking Lot License Renewal Fee
3312774 CL VIO INVOICED 2021-03-26 262.5 CL - Consumer Law Violation
3312773 LL VIO INVOICED 2021-03-26 750.0399780273438 LL - License Violation
3312405 CL VIO CREDITED 2021-03-25 260 CL - Consumer Law Violation
3312404 LL VIO CREDITED 2021-03-25 750.0399780273438 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-10 Hearing Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-03-10 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 10 No data 10 No data
2022-03-10 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2021-03-24 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
2021-03-24 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-03-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2019-08-26 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-08-26 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
2019-08-26 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-08-26 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386147710 2020-05-01 0202 PPP C/O GREG MARIA 180 E END AVE, NEW YORK, NY, 10128
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35662
Loan Approval Amount (current) 35662
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, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35938.68
Forgiveness Paid Date 2021-02-11
9011798305 2021-01-30 0202 PPS 180 E End Ave, New York, NY, 10128-7763
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31525
Loan Approval Amount (current) 31525
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, 10128-7763
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31773.87
Forgiveness Paid Date 2021-11-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State