Search icon

CHLOE GARAGE LLC

Company Details

Name: CHLOE GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511216
ZIP code: 10010
County: Albany
Place of Formation: New York
Address: 280 PARK AVENUE SOUTH, SUITE 2L, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 646-964-4323

DOS Process Agent

Name Role Address
CHLOE GARAGE LLC DOS Process Agent 280 PARK AVENUE SOUTH, SUITE 2L, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2093447-DCA Active Business 2020-01-08 2025-03-31

History

Start date End date Type Value
2023-03-13 2025-03-03 Address 280 PARK AVENUE SOUTH, SUITE 2L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-03-12 2023-03-13 Address 280 PARK AVENUE SOUTH, SUITE 2L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007047 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230313004251 2023-03-13 BIENNIAL STATEMENT 2023-03-01
190312000108 2019-03-12 ARTICLES OF ORGANIZATION 2019-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-02 No data 330 E 75TH ST, 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
2022-01-27 No data 330 E 75TH ST, 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
2021-02-26 No data 330 E 75TH ST, 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
2020-03-10 No data 330 E 75TH ST, Manhattan, NEW YORK, NY, 10021 Warning 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
2022-09-30 2022-11-01 Surcharge/Overcharge NA 0.00 No Consumer Response
2022-05-06 2022-06-22 Surcharge/Overcharge Yes 33.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615066 RENEWAL INVOICED 2023-03-13 540 Garage and/or Parking Lot License Renewal Fee
3573837 LL VIO INVOICED 2022-12-30 1350 LL - License Violation
3564558 LL VIO CREDITED 2022-12-09 1700 LL - License Violation
3414223 LL VIO CREDITED 2022-02-04 350 LL - License Violation
3330486 RENEWAL INVOICED 2021-05-13 540 Garage and/or Parking Lot License Renewal Fee
3305062 LL VIO INVOICED 2021-03-02 250 LL - License Violation
3140748 LICENSE INVOICED 2020-01-06 405 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-02 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-12-02 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2022-12-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2022-12-02 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
2022-01-27 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2022-01-27 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2021-02-26 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State