Name: | COUNTY PARKING MGMT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2014 (11 years ago) |
Entity Number: | 4551480 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 544 47th Ave LIC, THIRD FLOOR, LIC, NY, United States, 11101 |
Principal Address: | 5-44 47TH AVENUE, 4TH FLOOR, LIC, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMANUEL KAZANAS | Chief Executive Officer | 5-44 47TH AVENUE, 4TH FLOOR, LIC, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KORDAS & MARINIS LLP | DOS Process Agent | 544 47th Ave LIC, THIRD FLOOR, LIC, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 5-44 47TH AVENUE, 4TH FLOOR, LIC, NY, 11101, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2025-03-07 | Address | 5-44 47TH AVENUE, THIRD FLOOR, LIC, NY, 11101, USA (Type of address: Service of Process) |
2018-03-05 | 2025-03-07 | Address | 5-44 47TH AVENUE, 4TH FLOOR, LIC, NY, 11101, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2018-03-05 | Address | 544 47TH AVENUE, THIRD FLOOR, LIC, NY, 11101, USA (Type of address: Service of Process) |
2017-04-04 | 2018-03-05 | Address | 544 47TH AVENUE, LIC, NY, 11101, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2018-03-05 | Address | 5-44 47TH AVENUE, LIC, NY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-06-10 | 2019-01-24 | Name | ALL COUNTY PARKING MGMT. CORP. |
2014-03-26 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-26 | 2015-06-10 | Name | COUNTY PARKING MGMT. CORP. |
2014-03-26 | 2017-04-04 | Address | 5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002167 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
220331002834 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200303061114 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190124000325 | 2019-01-24 | CERTIFICATE OF AMENDMENT | 2019-01-24 |
180305007290 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170404006965 | 2017-04-04 | BIENNIAL STATEMENT | 2016-03-01 |
150610000002 | 2015-06-10 | CERTIFICATE OF AMENDMENT | 2015-06-10 |
140326001019 | 2014-03-26 | CERTIFICATE OF INCORPORATION | 2014-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4795858402 | 2021-02-06 | 0202 | PPS | 544 47th Ave, Long Island City, NY, 11101-5415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State