Search icon

PENN PARKING LLC

Company Details

Name: PENN PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359950
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VEU2 Active Non-Manufacturer 2013-03-27 2024-03-01 2025-05-08 No data

Contact Information

POC MICHELLE MARTYN
Phone +1 212-843-5935
Address 110 PLZ, NEW YORK, NY, 10001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-05-08
CAGE number 7BPF7
Company Name CITIZENS ICON HOLDING, LLC
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1460988-DCA Inactive Business 2013-03-28 2021-03-31

History

Start date End date Type Value
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-03 2018-01-17 Address 270 MADISON AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-13 2017-02-03 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000383 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060450 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061237 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-103989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103990 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117000440 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170203006304 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151029006092 2015-10-29 BIENNIAL STATEMENT 2015-02-01
130614001194 2013-06-14 CERTIFICATE OF PUBLICATION 2013-06-14
130213000644 2013-02-13 ARTICLES OF ORGANIZATION 2013-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-02 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 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
2018-10-26 2018-11-07 Damage / Estimate No 0.00 Advised to Sue
2017-04-21 2017-04-28 Surcharge/Overcharge Yes 27.00 Cash Amount
2016-06-07 2016-08-01 Damaged Goods Yes 735.00 Cash Amount
2016-04-19 2016-05-02 Damage / Estimate NA 0.00 Referred to Outside
2014-02-03 2014-02-25 Damaged Goods Yes 721.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010167 RENEWAL INVOICED 2019-03-31 600 Garage and/or Parking Lot License Renewal Fee
2986861 LL VIO INVOICED 2019-02-22 750 LL - License Violation
2593386 RENEWAL INVOICED 2017-04-20 600 Garage and/or Parking Lot License Renewal Fee
2326964 LL VIO INVOICED 2016-04-15 499.8299865722656 LL - License Violation
2014215 RENEWAL INVOICED 2015-03-10 600 Garage and/or Parking Lot License Renewal Fee
1783609 DCA-MFAL INVOICED 2014-09-17 300 Manual Fee Account Licensing
1647766 LL VIO INVOICED 2014-04-09 750 LL - License Violation
1239537 LICENSE INVOICED 2013-04-01 750 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-13 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-02-13 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-02-13 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2016-04-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 43 43 No data No data
2016-04-04 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
2014-03-28 Pleaded LICENSE NUMBER NOT ON A COPY OF A RECEIPT ISSUED TO A CUSTOMER 2 2 No data No data
2014-03-28 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

Date of last update: 02 Feb 2025

Sources: New York Secretary of State