Search icon

IMPARK 500 LLC

Company Details

Name: IMPARK 500 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2016 (9 years ago)
Entity Number: 4887766
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-937-8660

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2034912-DCA Active Business 2016-03-24 2025-03-31

History

Start date End date Type Value
2020-08-04 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-04 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2020-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002569 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002843 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200804000281 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
200102060300 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-74317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007440 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160609000424 2016-06-09 CERTIFICATE OF PUBLICATION 2016-06-09
160608000776 2016-06-08 CERTIFICATE OF PUBLICATION 2016-06-08
160129000300 2016-01-29 ARTICLES OF ORGANIZATION 2016-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-15 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-06 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-01 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-23 No data 500 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3624890 RENEWAL INVOICED 2023-04-03 540 Garage and/or Parking Lot License Renewal Fee
3394147 PL VIO CREDITED 2021-12-08 500 PL - Padlock Violation
3317175 RENEWAL INVOICED 2021-04-11 540 Garage and/or Parking Lot License Renewal Fee
3311261 LL VIO INVOICED 2021-03-23 825 LL - License Violation
3235766 LL VIO INVOICED 2020-09-28 3000 LL - License Violation
3045464 LL VIO INVOICED 2019-06-11 990.030029296875 LL - License Violation
2987714 RENEWAL INVOICED 2019-02-22 540 Garage and/or Parking Lot License Renewal Fee
2888678 LL VIO CREDITED 2018-09-21 619.97998046875 LL - License Violation
2888684 LL VIO INVOICED 2018-09-21 619.97998046875 LL - License Violation
2807306 LL VIO CREDITED 2018-07-10 8500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-18 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
2021-03-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2020-03-04 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2020-03-04 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 5 No data 5 No data
2019-05-21 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
2019-05-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 13 13 No data No data
2018-05-01 Settlement (Pre-Hearing) SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-05-01 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2018-05-01 Settlement (Pre-Hearing) 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
2018-05-01 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State