Search icon

ENTERPRISE TOREN PARKING LLC

Company Details

Name: ENTERPRISE TOREN PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284664
ZIP code: 10019
County: Kings
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
2000478-DCA Active Business 2013-11-06 2025-03-31

History

Start date End date Type Value
2020-08-07 2024-09-16 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-11 2020-08-07 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-08-11 2016-08-11 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-16 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
240916004162 2024-09-16 BIENNIAL STATEMENT 2024-09-16
200807060467 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180807006246 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160811006287 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140909006402 2014-09-09 BIENNIAL STATEMENT 2014-08-01
140811000543 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
121221000517 2012-12-21 CERTIFICATE OF CHANGE 2012-12-21
121127001198 2012-11-27 CERTIFICATE OF PUBLICATION 2012-11-27
120816000834 2012-08-16 ARTICLES OF ORGANIZATION 2012-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 150 MYRTLE AVE, 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
2020-09-15 No data 150 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 150 MYRTLE AVE, 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
2019-05-01 No data 150 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 150 MYRTLE AVE, 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
2016-03-18 No data 150 MYRTLE AVE, 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
2014-09-17 No data 150 MYRTLE AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584381 RENEWAL INVOICED 2023-01-19 540 Garage and/or Parking Lot License Renewal Fee
3309645 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3033845 LL VIO INVOICED 2019-05-10 500 LL - License Violation
2967839 RENEWAL INVOICED 2019-01-24 540 Garage and/or Parking Lot License Renewal Fee
2581404 RENEWAL INVOICED 2017-03-28 540 Garage and/or Parking Lot License Renewal Fee
2023890 RENEWAL INVOICED 2015-03-20 540 Garage and/or Parking Lot License Renewal Fee
1485313 LICENSE INVOICED 2013-10-30 405 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2019-05-01 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858608409 2021-02-18 0202 PPS 150 Myrtle Ave, Brooklyn, NY, 11201-2906
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) 59323.32
Loan Approval Amount (current) 59323.32
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2906
Project Congressional District NY-07
Number of Employees 5
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 59664.43
Forgiveness Paid Date 2021-09-21
2678487208 2020-04-16 0202 PPP 520 west 27th 803, NEW YORK, NY, 10010
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59322
Loan Approval Amount (current) 59322
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, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 812930
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 59887.21
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State