Search icon

455 CPW PARKING CORP.

Company Details

Name: 455 CPW PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2015 (10 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 4831767
ZIP code: 10011
County: New York
Place of Formation: New York
Address: IMPERIAL PARKING SYSTEMS INC., 107 WEST 13TH ST., 3RD FL., NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-736-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IMPERIAL PARKING SYSTEMS INC., 107 WEST 13TH ST., 3RD FL., NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2030868-DCA Inactive Business 2015-11-27 2020-04-08

History

Start date End date Type Value
2015-10-08 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-08 2023-08-19 Address IMPERIAL PARKING SYSTEMS INC., 107 WEST 13TH ST., 3RD FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000132 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
151008010264 2015-10-08 CERTIFICATE OF INCORPORATION 2015-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-03 No data 455 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 455 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 455 CENTRAL PARK W, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432351 DCA-MFAL INVOICED 2022-03-30 540 Manual Fee Account Licensing
3395656 PROCESSING CREDITED 2021-12-14 50 License Processing Fee
3395655 DCA-SUS CREDITED 2021-12-14 490 Suspense Account
3329166 CL VIO CREDITED 2021-05-10 175 CL - Consumer Law Violation
3329145 LL VIO CREDITED 2021-05-10 1250 LL - License Violation
3073530 LL VIO INVOICED 2019-08-15 750 LL - License Violation
3066761 LL VIO CREDITED 2019-07-29 1250 LL - License Violation
2985307 DCA-SUS CREDITED 2019-02-20 540 Suspense Account
2985306 DCA-MFAL CREDITED 2019-02-20 540 Manual Fee Account Licensing
2578983 RENEWAL INVOICED 2017-03-22 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-03 Hearing Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data 1
2021-05-03 Hearing Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data 1
2021-05-03 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1
2021-05-03 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data 1
2021-05-03 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 6 No data No data 6
2019-07-22 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2019-07-22 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-07-22 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2019-07-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2019-07-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622707104 2020-04-13 0202 PPP 107 W 13TH ST, NEW YORK, NY, 10011-7801
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32982
Loan Approval Amount (current) 32982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-7801
Project Congressional District NY-10
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33363.13
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State