Search icon

ENTERPRISE WORLD PARKING LLC

Company Details

Name: ENTERPRISE WORLD PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5191821
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Contact Details

Phone +1 212-564-3199

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Licenses

Number Status Type Date End date
2060785-DCA Active Business 2017-11-15 2025-03-31

History

Start date End date Type Value
2017-08-24 2024-09-17 Address ATTN: STEVEN R. GURSKY, ESQ., 1325 AVE OF THE AMERICAS 15 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917000684 2024-09-17 BIENNIAL STATEMENT 2024-09-17
170824000275 2017-08-24 ARTICLES OF ORGANIZATION 2017-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 845 UNITED NATIONS PLZ, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 845 UNITED NATIONS PLZ, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-15 No data 845 UNITED NATIONS PLZ, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 845 UNITED NATIONS PLZ, Manhattan, NEW YORK, NY, 10017 No Warning 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
3585743 RENEWAL INVOICED 2023-01-23 540 Garage and/or Parking Lot License Renewal Fee
3447258 LL VIO INVOICED 2022-05-13 1200 LL - License Violation
3444670 LL VIO CREDITED 2022-05-05 1375 LL - License Violation
3340771 LL VIO INVOICED 2021-06-23 999.969970703125 LL - License Violation
3309695 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3007937 LL VIO INVOICED 2019-03-26 500.04998779296875 LL - License Violation
2992613 LL VIO CREDITED 2019-02-28 750.0499877929688 LL - License Violation
2985245 RENEWAL INVOICED 2019-02-20 540 Garage and/or Parking Lot License Renewal Fee
2680943 LICENSE INVOICED 2017-10-25 405 Garage or Parking Lot License Fee
2679593 DCA-SUS CREDITED 2017-10-23 490 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-29 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
2022-04-29 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2022-04-29 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2021-06-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2021-06-21 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-06-21 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-06-21 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
2019-02-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2019-02-15 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
2019-02-15 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436397206 2020-04-27 0202 PPP 845 United Nations Plaza,, New York, NY, 10017
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31520
Loan Approval Amount (current) 31520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31871.1
Forgiveness Paid Date 2021-06-16
5876948303 2021-01-26 0202 PPS 845 United Nations Plz, New York, NY, 10017-3540
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31520.2
Loan Approval Amount (current) 31520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10017-3540
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31839.58
Forgiveness Paid Date 2022-02-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State