Search icon

COUNTY PARKING MGMT. CORP.

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65012
Loan Approval Amount (current) 65012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5415
Project Congressional District NY-07
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65438.19
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State