Search icon

THE CARNEGIE GARAGE, LTD.

Company Details

Name: THE CARNEGIE GARAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041228
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Contact Details

Phone +1 917-261-2368

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHIPLEY & ROTHSTEIN DOS Process Agent 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0816759-DCA Active Business 1997-03-27 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
B290549-3 1985-11-20 CERTIFICATE OF INCORPORATION 1985-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-25 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-26 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 1675 3RD AVE, Manhattan, NEW YORK, NY, 10128 Violation 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
3614123 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3492217 LL VIO INVOICED 2022-08-30 10200 LL - License Violation
3340750 LL VIO INVOICED 2021-06-23 1950 LL - License Violation
3320203 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
3103387 LL VIO INVOICED 2019-10-16 6074.7998046875 LL - License Violation
3103388 CL VIO INVOICED 2019-10-16 175 CL - Consumer Law Violation
2982592 RENEWAL INVOICED 2019-02-14 540 Garage and/or Parking Lot License Renewal Fee
2815359 LL VIO INVOICED 2018-07-24 375 LL - License Violation
2619011 LL VIO INVOICED 2017-06-01 16500 LL - License Violation
2597736 LL VIO CREDITED 2017-05-01 5825 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-25 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 42 No data No data No data
2024-06-25 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2022-08-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 33 33 No data No data
2022-08-25 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
2021-06-21 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2021-06-21 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
2019-10-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 44 44 No data No data
2019-10-11 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
2019-10-11 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data
2019-10-11 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592937101 2020-04-13 0202 PPP 107 W 13TH ST, NEW YORK, NY, 10011-7801
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41005
Loan Approval Amount (current) 41005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10011-7801
Project Congressional District NY-10
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41478.84
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State