Search icon

PARK REMODELING LLC

Company Details

Name: PARK REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4458691
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE #413, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 LEE AVENUE #413, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B012020258F83 2020-09-14 2020-10-09 INSTALL FENCE NOSTRAND AVENUE, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B042020231A27 2020-08-18 2020-09-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT IRVING AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PALMETTO STREET
B012020219C01 2020-08-06 2020-09-04 RESET, REPAIR OR REPLACE CURB EAST 32 STREET, BROOKLYN, FROM STREET FARRAGUT PLACE TO STREET FARRAGUT ROAD
B012020219C02 2020-08-06 2020-09-04 RESET, REPAIR OR REPLACE CURB EAST 32 STREET, BROOKLYN, FROM STREET FARRAGUT PLACE TO STREET FARRAGUT ROAD
B042020219A29 2020-08-06 2020-09-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 32 STREET, BROOKLYN, FROM STREET FARRAGUT PLACE TO STREET FARRAGUT ROAD
B042020219A30 2020-08-06 2020-09-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 32 STREET, BROOKLYN, FROM STREET FARRAGUT PLACE TO STREET FARRAGUT ROAD
B042020163A11 2020-06-11 2020-07-10 REPAIR SIDEWALK TOMPKINS AVENUE, BROOKLYN, FROM STREET KOSCIUSKO STREET TO STREET LAFAYETTE AVENUE
B012020092A97 2020-04-01 2020-04-13 INSTALL FENCE BROADWAY, BROOKLYN, FROM STREET HEWES STREET TO STREET NEW MONTROSE AVENUE
B012020057A97 2020-02-26 2020-03-26 INSTALL FENCE MARCUS GARVEY BOULEVARD, BROOKLYN, FROM STREET LEXINGTON AVENUE TO STREET QUINCY STREET
B012020029B66 2020-01-29 2020-02-28 INSTALL FENCE SNYDER AVENUE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE

History

Start date End date Type Value
2013-09-13 2014-08-12 Address 177 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812000417 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
131206000110 2013-12-06 CERTIFICATE OF AMENDMENT 2013-12-06
130913000462 2013-09-13 ARTICLES OF ORGANIZATION 2013-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-31 No data LAFAYETTE AVENUE, FROM STREET TOMPKINS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold
2023-06-29 No data LAFAYETTE AVENUE, FROM STREET TOMPKINS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NW2 corner quadrant are accessible and functional but not ADA compliant. Previously Measured and collected in prism on 1/31/23.
2023-06-06 No data LAFAYETTE AVENUE, FROM STREET TOMPKINS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NW2 corner quadrant are non ada compliant. Previously Measured and collected in prism on 1/31/23.
2023-04-14 No data LAFAYETTE AVENUE, FROM STREET TOMPKINS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps in the NW2 corner quadrant are non ada compliant. Previously Measured and collected in prism on 1/31/23.
2023-02-16 No data BROADWAY, FROM STREET HEWES STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence not on roadway.
2023-02-12 No data SNYDER AVENUE, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No Fence installed
2023-02-12 No data MARCUS GARVEY BOULEVARD, FROM STREET LEXINGTON AVENUE TO STREET QUINCY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2023-02-06 No data NOSTRAND AVENUE, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No fence installed
2023-01-31 No data LAFAYETTE AVENUE, FROM STREET TOMPKINS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Completed tangent ramps in the NW2 corner quadrant are non ada compliant. Measured and collected in prism on 1/31/23.
2023-01-11 No data ERASMUS STREET, FROM STREET LLOYD STREET TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP was done

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342933983 0215000 2018-02-06 677 VANDERBILT AVENUE, BROOKLYN, NY, 11238
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-02-07
Emphasis L: FALL
Case Closed 2018-04-06

Related Activity

Type Inspection
Activity Nr 1298716
Safety Yes
Type Complaint
Activity Nr 1283253
Safety Yes
Type Inspection
Activity Nr 1298983
Safety Yes
342789815 0215000 2017-11-03 189 JOHNSON AVE., BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-11-22
Case Closed 2017-11-24

Related Activity

Type Complaint
Activity Nr 1262995
Safety Yes
342752144 0215000 2017-10-26 473 KOSCIUSZKO STREET, BROOKLYN, NY, 11221
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Emphasis L: FALL
Case Closed 2018-04-18

Related Activity

Type Referral
Activity Nr 1281265
Safety Yes
Type Inspection
Activity Nr 1275206
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832488910 2021-04-29 0202 PPS 235 Franklin Ave, Brooklyn, NY, 11205-2071
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45984.17
Loan Approval Amount (current) 45984.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2071
Project Congressional District NY-08
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46105.52
Forgiveness Paid Date 2021-08-16
2945817707 2020-05-01 0202 PPP 177 LORIMER ST, BROOKLYN, NY, 11206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45982
Loan Approval Amount (current) 45982
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 238990
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 46426.36
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State