Search icon

ENTERPRISE 230 PARKING LLC

Company Details

Name: ENTERPRISE 230 PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486110
ZIP code: 10019
County: New York
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 +1 212-686-3330

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

Agent

Name Role Address
MASOUD KIAN Agent 200 EAST 69TH STREET, NEW YORK, NY, 10021

Licenses

Number Status Type Date End date
2001479-DCA Active Business 2013-12-11 2025-03-31

History

Start date End date Type Value
2014-08-11 2024-09-17 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-11-13 2014-08-11 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-11-13 2024-09-17 Address 200 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240917000643 2024-09-17 BIENNIAL STATEMENT 2024-09-17
140811000495 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
140307000516 2014-03-07 CERTIFICATE OF CHANGE 2014-03-07
140227000402 2014-02-27 CERTIFICATE OF PUBLICATION 2014-02-27
131113010043 2013-11-13 ARTICLES OF ORGANIZATION 2013-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-20 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-08 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-15 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 230 E 30TH ST, Manhattan, NEW YORK, NY, 10016 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
3584390 RENEWAL INVOICED 2023-01-19 300 Garage and/or Parking Lot License Renewal Fee
3549756 LL VIO INVOICED 2022-11-03 525 LL - License Violation
3542248 LL VIO CREDITED 2022-10-25 700 LL - License Violation
3396504 CL VIO INVOICED 2021-12-17 260 CL - Consumer Law Violation
3309609 RENEWAL INVOICED 2021-03-17 300 Garage and/or Parking Lot License Renewal Fee
3298882 LL VIO INVOICED 2021-02-22 250 LL - License Violation
3285591 LL VIO CREDITED 2021-01-20 500 LL - License Violation
3285592 CL VIO CREDITED 2021-01-20 175 CL - Consumer Law Violation
2969246 RENEWAL INVOICED 2019-01-28 300 Garage and/or Parking Lot License Renewal Fee
2565292 RENEWAL INVOICED 2017-03-01 300 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-20 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2022-10-20 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
2021-12-08 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2021-01-15 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-01-15 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2021-01-15 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4285267101 2020-04-13 0202 PPP 520 West 27th Street Suite 803, NEW YORK, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46322
Loan Approval Amount (current) 46322
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 4
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 46746.95
Forgiveness Paid Date 2021-03-18
5645448309 2021-01-25 0202 PPS 230 E 30th St, New York, NY, 10016-8236
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22037.87
Loan Approval Amount (current) 22037.87
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, 10016-8236
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 22177.44
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State