Search icon

ENTERPRISE 24 PARKING LLC

Company Details

Name: ENTERPRISE 24 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4254013
ZIP code: 10019
County: Albany
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 +1 212-627-0012

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
1435264-DCA Inactive Business 2012-06-22 2013-03-31

History

Start date End date Type Value
2014-08-11 2024-09-16 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-05 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
240916004140 2024-09-16 BIENNIAL STATEMENT 2024-09-16
140811000416 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
121102000711 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
121005001312 2012-10-05 CERTIFICATE OF PUBLICATION 2012-10-05
120605000353 2012-06-05 ARTICLES OF ORGANIZATION 2012-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1142999 LICENSE INVOICED 2012-06-23 270 Garage or Parking Lot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128107104 2020-04-15 0202 PPP 520 W 27th St Suite 803, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59387
Loan Approval Amount (current) 59387
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 531312
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 59928.58
Forgiveness Paid Date 2021-03-18
5181318404 2021-02-08 0202 PPS 214 E 24th St, New York, NY, 10010-3900
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59387
Loan Approval Amount (current) 59387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10010-3900
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59748.27
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State