Search icon

MANHATTAN PARKING-BORO CORP.

Company Details

Name: MANHATTAN PARKING-BORO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1985 (40 years ago)
Entity Number: 1032177
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 545 FIFTH AVE, STE 310, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DV11 Active Non-Manufacturer 2015-06-11 2024-03-05 2027-01-27 2023-02-24

Contact Information

POC LAWRENCE LIPMAN
Phone +1 212-490-3460
Address 40 CLINTON ST, BROOKLYN, NY, 11201 2749, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer C/O MANHATTAN PARKING GROUP, 545 FIFTH AVE STE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2083251-DCA Active Business 2019-03-15 2025-03-31
0368732-DCA Inactive Business 1997-04-04 2019-03-31

History

Start date End date Type Value
2003-10-23 2018-05-21 Address 545 FIFTH AVE, STE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-14 2018-05-21 Address C/O MANHATTAN PARKING, 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Registered Agent)
1998-10-14 2003-10-23 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1995-07-31 2003-10-23 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1995-07-31 2003-10-23 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1995-07-31 1998-10-14 Address ONE PARKER PLAZA, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1990-01-09 1998-10-14 Address %JOSEPH & FELDMAN ESQS, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1985-10-15 1995-07-31 Address STEIN JOSEPH & ROSEN, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000491 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
051206002738 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031023002383 2003-10-23 BIENNIAL STATEMENT 2003-10-01
991103002111 1999-11-03 BIENNIAL STATEMENT 1999-10-01
981014000435 1998-10-14 CERTIFICATE OF CHANGE 1998-10-14
971121002520 1997-11-21 BIENNIAL STATEMENT 1997-10-01
950731002109 1995-07-31 BIENNIAL STATEMENT 1993-10-01
C094659-2 1990-01-09 CERTIFICATE OF AMENDMENT 1990-01-09
B277373-4 1985-10-15 CERTIFICATE OF INCORPORATION 1985-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-03 No data 40 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-03 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-20 No data 40 CLINTON ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued 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
2014-09-23 2014-10-06 Damaged Goods Yes 336.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3639015 RENEWAL INVOICED 2023-05-02 380 Garage and/or Parking Lot License Renewal Fee
3470701 LL VIO INVOICED 2022-08-05 300 LL - License Violation
3332152 RENEWAL INVOICED 2021-05-20 380 Garage and/or Parking Lot License Renewal Fee
3328210 LL VIO INVOICED 2021-05-05 825.030029296875 LL - License Violation
3232154 LL VIO INVOICED 2020-09-11 1000 LL - License Violation
3150776 LL VIO INVOICED 2020-01-30 499.9700012207031 LL - License Violation
3002648 LICENSE INVOICED 2019-03-14 95 Garage or Parking Lot License Fee
3002649 BLUEDOT INVOICED 2019-03-14 380 Garage or Parking Lot Blue Dot License Fee
2561946 RENEWAL INVOICED 2017-02-27 380 Garage and/or Parking Lot License Renewal Fee
2094223 CL VIO INVOICED 2015-06-02 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-03 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
2021-05-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2021-05-03 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
2020-09-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2020-09-10 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
2020-09-10 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
2020-01-23 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
2020-01-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2015-05-22 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-01-20 Default Decision PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643289000 2021-05-28 0202 PPS 545 5th Ave Rm 600, New York, NY, 10017-3644
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28930
Loan Approval Amount (current) 28930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10017-3644
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29075.05
Forgiveness Paid Date 2021-12-09
5336347107 2020-04-13 0202 PPP 545 5TH AVE Suite 600, NEW YORK, NY, 10017-2812
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28930
Loan Approval Amount (current) 28930
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, 10017-2812
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29347.88
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State