Search icon

NEW YORK PARKING 56TH ST. CORP.

Company Details

Name: NEW YORK PARKING 56TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148267
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEN ROSENBLATT Chief Executive Officer 655 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0368238-DCA Active Business 1997-04-10 2025-03-31

History

Start date End date Type Value
1999-04-02 2007-04-03 Address 545 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, 4219, USA (Type of address: Principal Executive Office)
1999-04-02 2007-04-03 Address 545 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, 4219, USA (Type of address: Chief Executive Officer)
1999-04-02 2007-04-03 Address 545 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, 4219, USA (Type of address: Service of Process)
1995-06-26 1999-04-02 Address 300 E 71 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-26 1999-04-02 Address 300 E 71 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002417 2013-03-21 BIENNIAL STATEMENT 2013-02-01
110216002998 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090127002940 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070403003085 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050303002617 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621910 RENEWAL INVOICED 2023-03-27 540 Garage and/or Parking Lot License Renewal Fee
3491222 LL VIO INVOICED 2022-08-26 3700 LL - License Violation
3315548 RENEWAL INVOICED 2021-04-05 540 Garage and/or Parking Lot License Renewal Fee
3306529 LL VIO INVOICED 2021-03-05 899.9199829101562 LL - License Violation
3157848 LL VIO INVOICED 2020-02-12 375 LL - License Violation
3140946 LL VIO CREDITED 2020-01-06 450 LL - License Violation
3008752 RENEWAL INVOICED 2019-03-27 540 Garage and/or Parking Lot License Renewal Fee
2967695 LL VIO INVOICED 2019-01-24 875 LL - License Violation
2958416 LL VIO CREDITED 2019-01-08 1125 LL - License Violation
2738162 LL VIO INVOICED 2018-02-01 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-18 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 8 No data No data No data
2024-06-18 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
2022-08-18 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-08-18 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2022-08-18 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
2022-08-18 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-08-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2022-08-18 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
2021-03-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 24 24 No data No data
2021-03-03 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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
62605.00
Total Face Value Of Loan:
62605.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62605
Current Approval Amount:
62605
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63022.37

Date of last update: 16 Mar 2025

Sources: New York Secretary of State