Search icon

ENTERPRISE GOLD STREET PARKING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE GOLD STREET PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2015 (10 years ago)
Entity Number: 4784412
ZIP code: 10019
County: Kings
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 +1 212-564-3199

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

Licenses

Number Status Type Date End date
2025794-DCA Active Business 2015-07-16 2025-03-31

History

Start date End date Type Value
2015-07-03 2024-09-16 Address PARK AVENUE TOWER,, 65 EAST 55TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916004166 2024-09-16 BIENNIAL STATEMENT 2024-09-16
150703000209 2015-07-03 ARTICLES OF ORGANIZATION 2015-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585793 RENEWAL INVOICED 2023-01-23 600 Garage and/or Parking Lot License Renewal Fee
3363352 LL VIO INVOICED 2021-08-25 375 LL - License Violation
3309686 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3284959 LL VIO INVOICED 2021-01-19 1000 LL - License Violation
3199879 LL VIO CREDITED 2020-08-20 500 LL - License Violation
2963531 RENEWAL INVOICED 2019-01-16 600 Garage and/or Parking Lot License Renewal Fee
2581518 RENEWAL INVOICED 2017-03-28 600 Garage and/or Parking Lot License Renewal Fee
2468447 LL VIO INVOICED 2016-10-11 250 LL - License Violation
2201760 LICENSEDOC15 INVOICED 2015-10-23 15 License Document Replacement
2134384 LICENSE REPL CREDITED 2015-07-21 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-23 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2020-08-18 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data 1 No data
2020-08-18 Default Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data 1 No data
2016-09-20 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
41412.25
Total Face Value Of Loan:
41412.25
Date:
2020-04-28
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:
41410.00
Total Face Value Of Loan:
41410.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,412.25
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,412.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,669.93
Servicing Lender:
Unity Bank
Use of Proceeds:
Payroll: $41,411.25
Jobs Reported:
7
Initial Approval Amount:
$41,410
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,678.4
Servicing Lender:
Unity Bank
Use of Proceeds:
Payroll: $41,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State