Search icon

RIVERDALE FAST PARKING CORP.

Company Details

Name: RIVERDALE FAST PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2016 (8 years ago)
Entity Number: 5026251
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5604 BROADWAY, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-884-0033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERDALE FAST PARKING CORP. DOS Process Agent 5604 BROADWAY, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2047783-DCA Active Business 2017-01-27 2025-03-31

History

Start date End date Type Value
2023-09-11 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-20 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161020010339 2016-10-20 CERTIFICATE OF INCORPORATION 2016-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-24 No data 5604 BROADWAY, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-11 No data 5604 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 5604 BROADWAY, Bronx, BRONX, NY, 10463 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
3654437 LICENSEDOC15 INVOICED 2023-06-07 15 License Document Replacement
3632991 RENEWAL INVOICED 2023-04-24 600 Garage and/or Parking Lot License Renewal Fee
3502797 LL VIO INVOICED 2022-09-02 175 LL - License Violation
3315369 RENEWAL INVOICED 2021-04-05 600 Garage and/or Parking Lot License Renewal Fee
3011236 RENEWAL INVOICED 2019-04-02 600 Garage and/or Parking Lot License Renewal Fee
2540401 LICENSE INVOICED 2017-01-26 150 Garage or Parking Lot License Fee
2540405 BLUEDOT INVOICED 2017-01-26 600 Garage or Parking Lot Blue Dot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-24 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985287907 2020-06-17 0202 PPP 5604 BROADWAY, BRONX, NY, 10463
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23612
Loan Approval Amount (current) 23612
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23849.83
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State