Search icon

BROOK PARK PARKING CORP.

Company Details

Name: BROOK PARK PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345706
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 56 VELTRI LN, YONKERS, NY, United States, 10704
Principal Address: 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-470-5093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI DAR Chief Executive Officer 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BROOK PARK PARKING CORP. DOS Process Agent 56 VELTRI LN, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
2099149-DCA Active Business 2021-06-04 2025-03-31
2096489-DCA Active Business 2020-09-24 2025-03-31
2096226-DCA Active Business 2020-08-19 2025-03-31

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-17 Address 56 VELTRI LN, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2019-01-22 2021-01-04 Address 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-01-22 2024-05-17 Address 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-01-30 2019-01-22 Address 1094 BROOK AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240517003422 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210104063451 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190122060821 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103006832 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130006191 2015-01-30 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617424 RENEWAL INVOICED 2023-03-17 600 Garage and/or Parking Lot License Renewal Fee
3617707 RENEWAL INVOICED 2023-03-17 540 Garage and/or Parking Lot License Renewal Fee
3614650 DCA-MFAL INVOICED 2023-03-13 600 Manual Fee Account Licensing
3614161 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3579454 LL VIO INVOICED 2023-01-10 175 LL - License Violation
3549349 LL VIO CREDITED 2022-11-03 175 LL - License Violation
3455577 CL VIO INVOICED 2022-06-14 150 CL - Consumer Law Violation
3455576 LL VIO INVOICED 2022-06-14 1500 LL - License Violation
3351591 LL VIO INVOICED 2021-07-20 750 LL - License Violation
3335516 LICENSE INVOICED 2021-06-04 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-19 Default Decision Unlicensed parking lot or garage activity 1 No data No data No data
2024-08-14 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2022-10-27 Default Decision BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 No data 1 No data
2022-06-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2022-06-10 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2022-06-10 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2021-07-16 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2021-07-16 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-09-09 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-09-09 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10360.00
Total Face Value Of Loan:
10360.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
9280.00
Total Face Value Of Loan:
9280.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10360
Current Approval Amount:
10360
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10474.82
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9280
Current Approval Amount:
9280
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9389.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State