Search icon

CHAMPION PARKING NORTH LLC

Company Details

Name: CHAMPION PARKING NORTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4922285
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE, 14FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

DOS Process Agent

Name Role Address
CHAMPION PARKING NORTH LLC DOS Process Agent 655 THIRD AVENUE, 14FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2040594-DCA Active Business 2016-07-18 2025-03-31

History

Start date End date Type Value
2019-05-02 2023-12-04 Address 655 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-31 2019-05-02 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003490 2023-12-04 BIENNIAL STATEMENT 2022-03-01
210104062321 2021-01-04 BIENNIAL STATEMENT 2020-03-01
190502060999 2019-05-02 BIENNIAL STATEMENT 2018-03-01
161004000339 2016-10-04 CERTIFICATE OF PUBLICATION 2016-10-04
160331000520 2016-03-31 ARTICLES OF ORGANIZATION 2016-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-22 No data 2917 QUEENS PLZ N, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 2917 QUEENS PLZ N, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 2917 QUEENS PLZ N, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 2917 QUEENS PLZ N, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 2917 QUEENS PLZ N, Queens, LONG ISLAND CITY, NY, 11101 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
3621841 RENEWAL INVOICED 2023-03-27 540 Garage and/or Parking Lot License Renewal Fee
3469663 LL VIO INVOICED 2022-08-02 475 LL - License Violation
3371201 LL VIO INVOICED 2021-09-20 250 LL - License Violation
3315289 RENEWAL INVOICED 2021-04-05 540 Garage and/or Parking Lot License Renewal Fee
3256708 LL VIO INVOICED 2020-11-12 500 LL - License Violation
3228003 LL VIO VOIDED 2020-09-04 500 LL - License Violation
3214139 LL VIO CREDITED 2020-09-02 750 LL - License Violation
3008803 DCA-MFAL INVOICED 2019-03-27 540 Manual Fee Account Licensing
2939499 LL VIO INVOICED 2018-12-05 375 LL - License Violation
2830198 LL VIO CREDITED 2018-08-16 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-22 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
2022-07-22 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
2021-09-15 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2020-08-18 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2020-08-18 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
2018-08-06 Settlement (Pre-Hearing) 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493978506 2021-02-26 0202 PPS 655 3rd Ave, New York, NY, 10017-5621
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37182.5
Loan Approval Amount (current) 37182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-5621
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37464.68
Forgiveness Paid Date 2021-12-06
1674617306 2020-04-28 0202 PPP 655 Third Avenue - 14th FL, New York, NY, 10017
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40226
Loan Approval Amount (current) 40226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40727.45
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State