Search icon

EAGLE PARKING GARAGE INC.

Company Details

Name: EAGLE PARKING GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065394
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 759 EAGLE AVENUE, BRONX, NY, United States, 10456
Address: p.o box 610199, BRONX, NY, United States, 10461

Contact Details

Phone +1 347-220-7660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA SANTANA Chief Executive Officer 759 EAGLE AVENUE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o box 610199, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2048766-DCA Active Business 2017-02-27 2025-03-31

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 759 EAGLE AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-10-02 Address 1545 crosby ave frnt 1 unit 610199, BRONX, NY, 10461, USA (Type of address: Service of Process)
2024-09-06 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Address 759 EAGLE AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-10-02 Address 759 EAGLE AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-06 Address 759 EAGLE AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 759 EAGLE AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-09-06 Address 110 OUTLOOK AVE APT 1, BRONX, NY, 10465, USA (Type of address: Service of Process)
2021-01-13 2024-06-13 Address 759 EAGLE AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000279 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240906003461 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
240613004180 2024-06-13 BIENNIAL STATEMENT 2024-06-13
210113060264 2021-01-13 BIENNIAL STATEMENT 2021-01-01
170110010195 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 775 EAGLE AVE, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-09 No data 775 EAGLE AVE, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 775 EAGLE AVE, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 759 EAGLE AVE, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 759 EAGLE AVE, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 759 EAGLE AVE, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 775 EAGLE AVE, Bronx, BRONX, NY, 10456 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
3592810 RENEWAL INVOICED 2023-02-02 540 Garage and/or Parking Lot License Renewal Fee
3389806 LL VIO INVOICED 2021-11-17 250 LL - License Violation
3314320 RENEWAL INVOICED 2021-04-01 540 Garage and/or Parking Lot License Renewal Fee
3310825 LL VIO INVOICED 2021-03-22 500 LL - License Violation
3279012 LL VIO CREDITED 2021-01-04 250 LL - License Violation
3236967 LL VIO VOIDED 2020-10-01 250 LL - License Violation
3236976 LL VIO CREDITED 2020-10-01 250 LL - License Violation
3181382 LL VIO INVOICED 2020-06-08 250 LL - License Violation
3173610 LL VIO VOIDED 2020-04-01 250 LL - License Violation
3161068 LL VIO VOIDED 2020-02-21 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-09 No data IMPROPER RATE SIGN 1 No data No data No data
2020-09-29 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2020-02-14 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
9402318407 2021-02-17 0202 PPS 110 Outlook Ave Apt 1, Bronx, NY, 10465-1141
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4322
Loan Approval Amount (current) 4322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1141
Project Congressional District NY-14
Number of Employees 2
NAICS code 812930
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4347.37
Forgiveness Paid Date 2021-09-24
6776207403 2020-05-15 0202 PPP 110 Outlook Ave Apt 1, Bronx, NY, 10465-1141
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4322.5
Loan Approval Amount (current) 4322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1141
Project Congressional District NY-14
Number of Employees 1
NAICS code 812930
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4351.4
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State