Search icon

JFK DISCOUNT PARKING LLC

Company Details

Name: JFK DISCOUNT PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061493
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2025-01-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2025-01-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-26 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-26 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-01-04 2022-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000888 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230104005058 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220928015775 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024286 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220126003031 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
220120003836 2022-01-20 BIENNIAL STATEMENT 2022-01-20
170104000112 2017-01-04 APPLICATION OF AUTHORITY 2017-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-26 No data 24915 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-26 No data 25351 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 24915 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 25351 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 25351 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 25351 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 24915 ROCKAWAY BLVD, Queens, ROSEDALE, NY, 11422 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
2806404 PL VIO INVOICED 2018-07-06 100 PL - Padlock Violation
2790218 PL VIO CREDITED 2018-05-15 500 PL - Padlock Violation
2740089 PL VIO CREDITED 2018-02-06 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 Hearing Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data No data 1
2018-05-09 Hearing Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data
2018-01-26 Hearing Decision UNLIC GARAGE OR PARKING LOT 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924048103 2020-07-20 0235 PPP 211 Causeway, Lawrence, NY, 11559-2102
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76112
Loan Approval Amount (current) 76112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Lawrence, NASSAU, NY, 11559-2102
Project Congressional District NY-04
Number of Employees 43
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76868.95
Forgiveness Paid Date 2021-07-20
3327008508 2021-02-23 0235 PPS 211 Causeway N/A, Lawrence, NY, 11559-2102
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98300
Loan Approval Amount (current) 98300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-2102
Project Congressional District NY-04
Number of Employees 43
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98955.33
Forgiveness Paid Date 2021-10-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State