Search icon

ADD PARK INC.

Company Details

Name: ADD PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089876
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 32 medford ln, scarsdale, NY, United States, 10583

Contact Details

Phone +1 917-470-5093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAR ALI DOS Process Agent 32 medford ln, scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
DAR ALI Chief Executive Officer 32 MEDFORD LN, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
2109883-DCA Active Business 2022-11-21 2025-03-31
2105665-DCA Active Business 2022-04-29 2025-03-31
2105023-DCA Active Business 2022-04-05 2025-03-31
2082904-DCA Active Business 2019-03-06 2025-03-31
2051553-DCA Inactive Business 2017-04-19 2019-03-31
2051515-DCA Active Business 2017-04-19 2025-03-31

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 32 MEDFORD LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-10 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-22 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-22 2025-02-07 Address 601 BERGEN AVE., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207002686 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230203003315 2023-02-03 BIENNIAL STATEMENT 2023-02-01
220728001446 2022-07-28 BIENNIAL STATEMENT 2021-02-01
170222010395 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-24 No data 123 HOPE ST, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-30 No data 123 HOPE ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-15 No data 3213 3RD AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 3000 PARK AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-02 No data 296 W FORDHAM RD, Bronx, BRONX, NY, 10468 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-15 No data 974 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 3000 PARK AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-16 No data 3213 3RD AVE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-13 No data 3000 PARK AVE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 601 BERGEN AVE, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-12 2022-09-21 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621094 RENEWAL INVOICED 2023-03-24 380 Garage and/or Parking Lot License Renewal Fee
3618812 RENEWAL INVOICED 2023-03-21 540 Garage and/or Parking Lot License Renewal Fee
3617625 RENEWAL INVOICED 2023-03-17 380 Garage and/or Parking Lot License Renewal Fee
3617684 RENEWAL INVOICED 2023-03-17 540 Garage and/or Parking Lot License Renewal Fee
3614268 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3556195 LICENSE INVOICED 2022-11-21 135 Garage or Parking Lot License Fee
3556169 LICENSE CREDITED 2022-11-18 135 Garage or Parking Lot License Fee
3526409 LL VIO INVOICED 2022-09-26 3000 LL - License Violation
3524651 LL VIO CREDITED 2022-09-20 175 LL - License Violation
3522963 LL VIO CREDITED 2022-09-14 3175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-15 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2022-09-12 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-09-12 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2021-08-26 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 18 18 No data No data
2020-10-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2018-06-08 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2018-06-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5618728402 2021-02-09 0202 PPS 3213 3rd Ave Frnt, Bronx, NY, 10451-4273
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11515
Loan Approval Amount (current) 11515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-4273
Project Congressional District NY-15
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11641.66
Forgiveness Paid Date 2022-04-06
2309917407 2020-05-05 0202 PPP 3213 3rd ave, Bronx, NY, 10451
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8172
Loan Approval Amount (current) 8172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8268.25
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State