Search icon

IP PARKING NA, INC.

Company Details

Name: IP PARKING NA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975216
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST. STE. 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH ST STE. 9E, NEW YORK CITY, NY, United States, 10017

DOS Process Agent

Name Role Address
IP PARKING NA INC. DOS Process Agent 228 EAST 45TH ST. STE. 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
LESTER MASCON Chief Executive Officer 228 E 45TH ST STE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 355 S END AVE, APT 27F, NEW YORK CITY, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 228 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 228 E 45TH ST STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-09-16 2024-07-01 Address 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-03-18 2024-07-01 Address 355 S END AVE, APT 27F, NEW YORK CITY, NY, 10280, USA (Type of address: Chief Executive Officer)
2016-07-11 2020-09-16 Address 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036235 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220712001507 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200916060168 2020-09-16 BIENNIAL STATEMENT 2020-07-01
190318060671 2019-03-18 BIENNIAL STATEMENT 2018-07-01
160711000268 2016-07-11 APPLICATION OF AUTHORITY 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125167210 2020-04-27 0202 PPP 228 East 45th Street, Suite 9E, New York, NY, 10017
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70345
Loan Approval Amount (current) 70345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71055.86
Forgiveness Paid Date 2021-06-01
4915108700 2021-04-01 0202 PPS 228 E 45th St Rm 9E, New York, NY, 10017-3337
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118379.42
Loan Approval Amount (current) 118379.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 10017-3337
Project Congressional District NY-12
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119050.24
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State