Search icon

IMPARK 353 LLC

Company Details

Name: IMPARK 353 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2016 (9 years ago)
Entity Number: 4887773
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
2034905-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
240102000919 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002862 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200804000305 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
200102060284 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-74318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007432 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160609000425 2016-06-09 CERTIFICATE OF PUBLICATION 2016-06-09
160608000772 2016-06-08 CERTIFICATE OF PUBLICATION 2016-06-08
160129000308 2016-01-29 ARTICLES OF ORGANIZATION 2016-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-25 No data 353 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
2021-11-18 No data 353 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
2020-10-21 No data 353 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
2019-11-27 No data 353 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
2019-11-06 No data 353 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
2019-08-19 No data 353 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
2018-07-26 No data 353 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
2017-01-13 No data 353 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623916 RENEWAL INVOICED 2023-03-30 540 Garage and/or Parking Lot License Renewal Fee
3543758 LL VIO INVOICED 2022-10-27 2100 LL - License Violation
3391103 LL VIO INVOICED 2021-11-23 1200 LL - License Violation
3391089 LL VIO CREDITED 2021-11-23 3075 LL - License Violation
3317199 RENEWAL INVOICED 2021-04-12 540 Garage and/or Parking Lot License Renewal Fee
3307888 LL VIO INVOICED 2021-03-10 925.02001953125 LL - License Violation
3249289 LL VIO INVOICED 2020-10-27 1200 LL - License Violation
3201086 LL VIO VOIDED 2020-08-26 7000 LL - License Violation
3152590 LL VIO VOIDED 2020-01-31 7000 LL - License Violation
3115482 LL VIO INVOICED 2019-11-14 1150.0400390625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2022-10-25 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
2022-10-25 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2021-11-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2021-11-18 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
2021-11-18 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2020-10-21 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2020-10-21 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
2020-10-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2019-11-27 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

Date of last update: 31 Jan 2025

Sources: New York Secretary of State