Search icon

MP COLUMBUS PARKING LLC

Company Details

Name: MP COLUMBUS PARKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5541229
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVE, SUITE 600, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
C/O MANHATTAN PARKING GROUP DOS Process Agent 545 FIFTH AVE, SUITE 600, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2090217-DCA Inactive Business 2019-09-05 2023-03-31

History

Start date End date Type Value
2019-04-25 2024-03-15 Address 545 FIFTH AVE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003316 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210527060304 2021-05-27 BIENNIAL STATEMENT 2021-04-01
190425000942 2019-04-25 ARTICLES OF ORGANIZATION 2019-04-25

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-15 2022-08-19 Damaged Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3395247 LICENSEDOC15 INVOICED 2021-12-13 15 License Document Replacement
3350030 RENEWAL INVOICED 2021-07-15 600 Garage and/or Parking Lot License Renewal Fee
3077945 LICENSE INVOICED 2019-08-30 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-30 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2024-08-30 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 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62816.43
Total Face Value Of Loan:
62816.43
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86182.00
Total Face Value Of Loan:
86182.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86182
Current Approval Amount:
86182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87137.18
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62816.43
Current Approval Amount:
62816.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63109

Date of last update: 23 Mar 2025

Sources: New York Secretary of State