Search icon

COUNTY PARKING MGMT. CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EMMANUEL KAZANAS Chief Executive Officer 5-44 47TH AVENUE, 4TH FLOOR, LIC, NY, United States, 11101

DOS Process Agent

Name Role Address
KORDAS & MARINIS LLP DOS Process Agent 544 47th Ave LIC, THIRD FLOOR, LIC, NY, United States, 11101

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
65012.00
Total Face Value Of Loan:
65012.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65012
Current Approval Amount:
65012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65438.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State