Search icon

ELMHURST PARKING CORPORATION

Company Details

Name: ELMHURST PARKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5285056
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 160-06 65TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 917-325-1969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELMHURST PARKING CORPORATION DOS Process Agent 160-06 65TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2067173-DCA Active Business 2018-03-02 2025-03-31
2067168-DCA Active Business 2018-03-02 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
180212010559 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-07 No data 8015 41ST AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 7911 41ST AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-04 No data 7911 41ST AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-04 No data 8015 41ST AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 7911 41ST AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 8015 41ST AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 8015 41ST AVE, Queens, ELMHURST, NY, 11373 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 7911 41ST AVE, Queens, ELMHURST, NY, 11373 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
3609370 RENEWAL INVOICED 2023-03-02 600 Garage and/or Parking Lot License Renewal Fee
3609372 RENEWAL INVOICED 2023-03-02 540 Garage and/or Parking Lot License Renewal Fee
3346916 LL VIO INVOICED 2021-07-06 2250 LL - License Violation
3306207 RENEWAL INVOICED 2021-03-04 600 Garage and/or Parking Lot License Renewal Fee
3306213 RENEWAL INVOICED 2021-03-04 540 Garage and/or Parking Lot License Renewal Fee
3273186 LL VIO CREDITED 2020-12-21 1500 LL - License Violation
3254980 LL VIO INVOICED 2020-11-09 1000 LL - License Violation
3254883 LL VIO VOIDED 2020-11-09 1500 LL - License Violation
2992075 RENEWAL INVOICED 2019-02-28 540 Garage and/or Parking Lot License Renewal Fee
2992084 RENEWAL INVOICED 2019-02-28 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-04 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 2 2 No data No data
2020-11-04 Hearing Decision BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 3 No data 3 No data
2020-11-04 Hearing Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 No data 2 No data
2020-11-04 Hearing Decision IMPROPER RATE SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891998807 2021-04-15 0202 PPS 16006 65th Ave, Fresh Meadows, NY, 11365-1809
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39732
Loan Approval Amount (current) 39732
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 N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1809
Project Congressional District NY-06
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40115.97
Forgiveness Paid Date 2022-04-07
3135227710 2020-05-01 0202 PPP 16006 65th Avenue, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44525
Loan Approval Amount (current) 44525
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 N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44935.89
Forgiveness Paid Date 2021-04-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State