Search icon

SUPREME 85 PARKING LLC

Company Details

Name: SUPREME 85 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2011 (13 years ago)
Entity Number: 4150933
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-694-2060

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1416193-DCA Active Business 2012-01-03 2025-03-31

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-04 2018-01-17 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-10-27 2017-10-04 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-10-06 2016-10-27 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004035 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211019001215 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191015060518 2019-10-15 BIENNIAL STATEMENT 2019-10-01
SR-102953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000424 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
171004006448 2017-10-04 BIENNIAL STATEMENT 2017-10-01
161027006180 2016-10-27 BIENNIAL STATEMENT 2015-10-01
131030002102 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120112000885 2012-01-12 CERTIFICATE OF PUBLICATION 2012-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-29 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 85 LIVINGSTON ST, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 85 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-04 2016-12-08 Damage / Estimate Yes 328.00 Cash Amount
2015-12-17 2016-02-09 Surcharge/Overcharge Yes 2.00 Cash Amount
2015-04-17 2015-04-29 Advertising/General Yes 20.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616301 RENEWAL INVOICED 2023-03-15 600 Garage and/or Parking Lot License Renewal Fee
3616302 RENEWAL CREDITED 2023-03-15 600 Garage and/or Parking Lot License Renewal Fee
3616303 RENEWAL CREDITED 2023-03-15 600 Garage and/or Parking Lot License Renewal Fee
3351550 RENEWAL INVOICED 2021-07-20 600 Garage and/or Parking Lot License Renewal Fee
3068470 LL VIO INVOICED 2019-08-01 875 LL - License Violation
3004039 RENEWAL INVOICED 2019-03-19 600 Garage and/or Parking Lot License Renewal Fee
2916974 LL VIO INVOICED 2018-10-25 1500.050048828125 LL - License Violation
2890292 LL VIO CREDITED 2018-09-25 1500.050048828125 LL - License Violation
2888366 LL VIO CREDITED 2018-09-21 1474.8900146484375 LL - License Violation
2583178 LL VIO INVOICED 2017-03-31 499.9200134277344 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-07-22 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
2019-07-22 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-09-13 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 37 37 No data No data
2018-09-13 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
2018-09-13 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-03-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 22 22 No data No data
2017-03-17 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
2015-08-19 Settlement (Pre-Hearing) Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2015-01-15 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State