Search icon

AP RIVERSIDE MANAGEMENT LLC

Company Details

Name: AP RIVERSIDE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4767809
ZIP code: 10010
County: Albany
Place of Formation: New York
Address: 280 PARK AVE SOUTH STE 2L, ATTN: MR. AARON KATZ, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-663-8683

DOS Process Agent

Name Role Address
C/O SELECT GARAGES DOS Process Agent 280 PARK AVE SOUTH STE 2L, ATTN: MR. AARON KATZ, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2028771-DCA Active Business 2015-09-23 2025-03-31

History

Start date End date Type Value
2015-06-02 2015-06-04 Address ATTN MR AARON KATZ, 280 PRAK AVENUE SOUTH STE 2L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190422060206 2019-04-22 BIENNIAL STATEMENT 2017-06-01
150604000484 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
150602000411 2015-06-02 ARTICLES OF ORGANIZATION 2015-06-02

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-24 2022-08-12 Billing Dispute No 0.00 Advised to Sue
2016-06-21 2016-08-16 Surcharge/Overcharge No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617233 RENEWAL INVOICED 2023-03-16 380 Garage and/or Parking Lot License Renewal Fee
3330494 RENEWAL INVOICED 2021-05-13 380 Garage and/or Parking Lot License Renewal Fee
3246607 LL VIO INVOICED 2020-10-16 250 LL - License Violation
3173746 LL VIO INVOICED 2020-04-03 500 LL - License Violation
3059961 LL VIO CREDITED 2019-07-10 250 LL - License Violation
3001696 RENEWAL INVOICED 2019-03-13 380 Garage and/or Parking Lot License Renewal Fee
2787260 LL VIO INVOICED 2018-05-07 250 LL - License Violation
2588240 RENEWAL INVOICED 2017-04-11 380 Garage and/or Parking Lot License Renewal Fee
2174684 LICENSE INVOICED 2015-09-22 380 Garage or Parking Lot License Fee
2174873 PL VIO INVOICED 2015-09-22 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-15 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
2019-06-28 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2018-04-30 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-08-21 Settlement (Pre-Hearing) GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
20400.00
Total Face Value Of Loan:
20400.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State