Search icon

SYLVAN MIDWAY PARKING LLC

Company Details

Name: SYLVAN MIDWAY PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502641
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: C/O LEANDRO VAYSMAN, 112-41 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-575-9440

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LEANDRO VAYSMAN, 112-41 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2083116-DCA Active Business 2019-03-13 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
190513000710 2019-05-13 CERTIFICATE OF PUBLICATION 2019-05-13
190227010202 2019-02-27 ARTICLES OF ORGANIZATION 2019-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 No data 10818 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 10818 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 10818 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 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
3584082 RENEWAL INVOICED 2023-01-19 600 Garage and/or Parking Lot License Renewal Fee
3314467 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
3000840 LICENSE INVOICED 2019-03-11 150 Garage or Parking Lot License Fee
3000841 BLUEDOT INVOICED 2019-03-11 600 Garage or Parking Lot Blue Dot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529758001 2020-06-26 0202 PPP 11241 Queens Blvd, FOREST HILLS, NY, 11375-5554
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
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 New Business or 2 years or less
Project Address FOREST HILLS, QUEENS, NY, 11375-5554
Project Congressional District NY-06
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1117.69
Forgiveness Paid Date 2021-04-14
4552568502 2021-02-26 0202 PPS 11241 Queens Blvd, Forest Hills, NY, 11375-7475
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
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 Forest Hills, QUEENS, NY, 11375-7475
Project Congressional District NY-06
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23740.05
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State