Search icon

CHAMPION PARKING 245 LLC

Company Details

Name: CHAMPION PARKING 245 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445684
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE, 14FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVENUE, 14FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2084142-DCA Active Business 2019-04-03 2025-03-31

History

Start date End date Type Value
2021-01-04 2023-12-04 Address 655 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-11-19 2021-01-04 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003621 2023-12-04 BIENNIAL STATEMENT 2022-11-01
210104062516 2021-01-04 BIENNIAL STATEMENT 2020-11-01
190418000373 2019-04-18 CERTIFICATE OF PUBLICATION 2019-04-18
181119000732 2018-11-19 ARTICLES OF ORGANIZATION 2018-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 1441 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 1441 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 1441 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 1441 2ND AVE, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 1441-55 SECOND AVENUE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 1441 2ND AVE, Manhattan, NEW YORK, NY, 10021 Warning 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
3621749 RENEWAL INVOICED 2023-03-27 540 Garage and/or Parking Lot License Renewal Fee
3363829 CL VIO INVOICED 2021-08-26 175 CL - Consumer Law Violation
3363828 LL VIO INVOICED 2021-08-26 375 LL - License Violation
3315315 RENEWAL INVOICED 2021-04-05 540 Garage and/or Parking Lot License Renewal Fee
3236599 LL VIO INVOICED 2020-09-30 500.0199890136719 LL - License Violation
3174124 LL VIO INVOICED 2020-04-08 500 LL - License Violation
3163125 LL VIO VOIDED 2020-02-28 500 LL - License Violation
3029773 LICENSE REPL CREDITED 2019-05-03 15 License Replacement Fee
3009619 LICENSE INVOICED 2019-03-29 135 Garage or Parking Lot License Fee
3009620 BLUEDOT INVOICED 2019-03-29 540 Garage or Parking Lot Blue Dot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-19 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-08-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2020-09-25 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
2020-09-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2020-02-14 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2020-02-14 Pleaded NO RATE SIGN AT CASHIER AREA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9125487210 2020-04-28 0202 PPP 655 Third Avenue 14th FL, New York, NY, 10017-5621
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18227
Loan Approval Amount (current) 18227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-5621
Project Congressional District NY-12
Number of Employees 2
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18434.08
Forgiveness Paid Date 2021-06-24
4521098500 2021-02-26 0202 PPS 655 3rd Ave # 14, New York, NY, 10017-0079
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32425
Loan Approval Amount (current) 32425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-0079
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32640.27
Forgiveness Paid Date 2021-11-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State