Search icon

AZ PARKING CORP.

Company Details

Name: AZ PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4980664
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 35W 33RD ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 929-294-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZ PARKING CORP. DOS Process Agent 35W 33RD ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALEXANDR KIM Chief Executive Officer 35W 33RD ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2043391-DCA Active Business 2016-09-07 2025-03-31

History

Start date End date Type Value
2023-11-20 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-21 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-21 2023-11-20 Address 1674 W 5TH ST, SUITE B12, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120001786 2023-11-20 BIENNIAL STATEMENT 2022-07-01
160721010004 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 35 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 35 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 35 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-06 No data 35 W 33RD ST, Manhattan, NEW YORK, NY, 10001 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
3617086 RENEWAL INVOICED 2023-03-16 380 Garage and/or Parking Lot License Renewal Fee
3313159 RENEWAL INVOICED 2021-03-29 380 Garage and/or Parking Lot License Renewal Fee
2968507 RENEWAL INVOICED 2019-01-25 380 Garage and/or Parking Lot License Renewal Fee
2578239 RENEWAL INVOICED 2017-03-21 380 Garage and/or Parking Lot License Renewal Fee
2404878 LICENSE INVOICED 2016-09-02 190 Garage or Parking Lot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439088407 2021-02-02 0202 PPS 35 W 33rd St, New York, NY, 10001-3310
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13047
Loan Approval Amount (current) 13047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-3310
Project Congressional District NY-12
Number of Employees 1
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13130.82
Forgiveness Paid Date 2021-09-29
5979467308 2020-04-30 0202 PPP 35 W 33 Street Parking Garage, New York, NY, 10001
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21264.08
Loan Approval Amount (current) 21264.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21406.79
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State