Search icon

PREMIER PARKING OF AMERICA INC.

Company Details

Name: PREMIER PARKING OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2011 (14 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 4054036
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 65 Red Mills Rd, Mahopac, NY, United States, 10541

Contact Details

Phone +1 929-497-0443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BOTA DOS Process Agent 65 Red Mills Rd, Mahopac, NY, United States, 10541

Chief Executive Officer

Name Role Address
MICHAEL BOTA Chief Executive Officer 65 RED MILLS RD, MAHOPAC, NY, United States, 10541

Licenses

Number Status Type Date End date
2011653-DCA Inactive Business 2014-08-06 2023-03-31

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 65 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2013-02-27 2025-01-23 Address 65 RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2011-02-11 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-11 2025-01-23 Address P.O. BOX 130, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003522 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
220803004170 2022-08-03 BIENNIAL STATEMENT 2021-02-01
130227006154 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110211000089 2011-02-11 CERTIFICATE OF INCORPORATION 2011-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-24 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 2095 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 2095 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-29 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 2077 SOUTHERN BLVD, Bronx, BRONX, NY, 10460 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
3310992 RENEWAL INVOICED 2021-03-22 600 Garage and/or Parking Lot License Renewal Fee
3003581 RENEWAL INVOICED 2019-03-18 600 Garage and/or Parking Lot License Renewal Fee
2578257 RENEWAL INVOICED 2017-03-21 600 Garage and/or Parking Lot License Renewal Fee
2021401 RENEWAL INVOICED 2015-03-18 600 Garage and/or Parking Lot License Renewal Fee
1990973 LL VIO CREDITED 2015-02-20 250 LL - License Violation
1851582 INTEREST INVOICED 2014-10-10 9.119999885559082 Interest Payment
1841599 DCA-PP-LF01 INVOICED 2014-10-06 50 Payment Plan Late Fee
1800451 CLATE CREDITED 2014-09-28 100 Late Fee
1783507 PL VIO INVOICED 2014-09-17 500 PL - Padlock Violation
1778051 INTEREST INVOICED 2014-09-10 8.25 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-12 No data BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2014-07-29 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2014-05-07 Hearing Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data
2014-01-13 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500988700 2021-03-27 0202 PPS 65 Red Mills Rd, Mahopac, NY, 10541-2755
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19465
Loan Approval Amount (current) 19465
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 Mahopac, PUTNAM, NY, 10541-2755
Project Congressional District NY-17
Number of Employees 5
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 19574.16
Forgiveness Paid Date 2021-10-25
2561307708 2020-05-01 0202 PPP 65 RED MILLS RD, MAHOPAC, NY, 10541
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 50
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 21459.41
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State