Search icon

ENTERPRISE WASHINGTON GARAGE LLC

Company Details

Name: ENTERPRISE WASHINGTON GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130094
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1460723-DCA Active Business 2013-03-26 2025-03-31

History

Start date End date Type Value
2017-08-03 2024-09-16 Address 200 EAST 69TH STREET, GARAGE UNIT, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-08-11 2017-08-03 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-12 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
240916004016 2024-09-16 BIENNIAL STATEMENT 2024-09-16
190820060153 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170803006905 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160119006136 2016-01-19 BIENNIAL STATEMENT 2015-08-01
140811000568 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585744 RENEWAL INVOICED 2023-01-23 540 Garage and/or Parking Lot License Renewal Fee
3309554 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3179175 LL VIO INVOICED 2020-05-07 500 LL - License Violation
3061052 LL VIO CREDITED 2019-07-12 250 LL - License Violation
2984194 RENEWAL INVOICED 2019-02-19 540 Garage and/or Parking Lot License Renewal Fee
2570140 RENEWAL INVOICED 2017-03-04 540 Garage and/or Parking Lot License Renewal Fee
2141534 LL VIO INVOICED 2015-07-30 500 LL - License Violation
2141533 LL VIO CREDITED 2015-07-30 500 LL - License Violation
2100358 LL VIO CREDITED 2015-06-10 750 LL - License Violation
2025213 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-24 Default Decision IMPROPER DAY/NIGHT RATE SIGN 1 No data 1 No data
2015-05-12 Settlement (Pre-Hearing) 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
2015-05-12 Settlement (Pre-Hearing) 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
2015-05-12 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
29570.10
Total Face Value Of Loan:
29570.10
Date:
2020-04-28
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:
29570.00
Total Face Value Of Loan:
29570.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29570.1
Current Approval Amount:
29570.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29749.16
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29570
Current Approval Amount:
29570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29902.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State