Search icon

ENTERPRISE 62ND PARKING LLC

Company Details

Name: ENTERPRISE 62ND PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099734
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
C/O OLSHAN FROME WOLOSKY LLP ATTN:STEVEN R. GURSKY, ESQ. DOS Process Agent PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1396795-DCA Inactive Business 2011-06-16 2021-03-31

History

Start date End date Type Value
2011-05-26 2014-08-11 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811000466 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
130530002303 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110912000576 2011-09-12 CERTIFICATE OF CHANGE 2011-09-12
110831000470 2011-08-31 CERTIFICATE OF PUBLICATION 2011-08-31
110526000689 2011-05-26 ARTICLES OF ORGANIZATION 2011-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-10 No data 301 E 62ND ST, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 301 E 62ND ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-03 No data 301 E 62ND ST, Manhattan, NEW YORK, NY, 10065 No 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
2969184 RENEWAL INVOICED 2019-01-28 380 Garage and/or Parking Lot License Renewal Fee
2563090 RENEWAL INVOICED 2017-02-28 380 Garage and/or Parking Lot License Renewal Fee
2011416 RENEWAL INVOICED 2015-03-07 380 Garage and/or Parking Lot License Renewal Fee
1223278 RENEWAL INVOICED 2013-03-19 380 Garage and/or Parking Lot License Renewal Fee
157074 LL VIO INVOICED 2011-09-13 250 LL - License Violation
1074561 LICENSE INVOICED 2011-06-16 380 Garage or Parking Lot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615007207 2020-04-16 0202 PPP 520 W 27th St Suite 803, NEW YORK, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104887
Loan Approval Amount (current) 104887
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State