Search icon

GEMAT PARKING CORP.

Company Details

Name: GEMAT PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179579
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 233 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-422-0423

Phone +1 212-535-9302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE TSIALAFOS DOS Process Agent 233 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
GEORGE TSIALAFOS Chief Executive Officer 233 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2026148-DCA Active Business 2015-07-24 2025-03-31
0469348-DCA Inactive Business 1997-04-10 2015-03-31

History

Start date End date Type Value
1987-06-16 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-16 1993-03-10 Address 1317 2ND AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720001991 2022-07-20 BIENNIAL STATEMENT 2021-06-01
130703002333 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110906002552 2011-09-06 BIENNIAL STATEMENT 2011-06-01
090622002019 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070706002615 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050817002651 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030519002598 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010611002125 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990729002211 1999-07-29 BIENNIAL STATEMENT 1999-06-01
970616002120 1997-06-16 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-25 No data 233 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-29 No data 233 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 233 E 69TH 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
2019-05-23 No data 233 E 69TH 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
2017-08-17 No data 233 E 69TH 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
2016-01-27 No data 233 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-16 No data 233 E 69TH ST, Manhattan, NEW YORK, NY, 10021 No 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
2014-12-04 2015-01-16 Other No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601891 RENEWAL INVOICED 2023-02-22 540 Garage and/or Parking Lot License Renewal Fee
3319741 RENEWAL INVOICED 2021-04-21 540 Garage and/or Parking Lot License Renewal Fee
3234793 LL VIO INVOICED 2020-09-23 250 LL - License Violation
3045444 LL VIO INVOICED 2019-06-11 1750 LL - License Violation
2983196 RENEWAL INVOICED 2019-02-15 540 Garage and/or Parking Lot License Renewal Fee
2724527 LL VIO INVOICED 2018-01-03 1125 LL - License Violation
2724528 CL VIO INVOICED 2018-01-03 260 CL - Consumer Law Violation
2685375 LL VIO CREDITED 2017-11-01 1500 LL - License Violation
2685376 CL VIO CREDITED 2017-11-01 350 CL - Consumer Law Violation
2661833 LL VIO CREDITED 2017-09-01 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-18 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
2019-05-23 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 2 2 No data No data
2019-05-23 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2019-05-23 Pleaded OVER CAPACITY 6 6 No data No data
2019-05-23 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-05-23 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
2017-08-17 Hearing 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 1 No data
2017-08-17 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 2 No data 2 No data
2017-08-17 Hearing Decision RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5962438310 2021-01-26 0202 PPS 1317 2nd Ave, New York, NY, 10021-5438
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12345
Loan Approval Amount (current) 12345
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, 10021-5438
Project Congressional District NY-12
Number of Employees 3
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 12493.48
Forgiveness Paid Date 2022-04-05
8920197102 2020-04-15 0202 PPP 233 E 69th STREET, NEW YORK, NY, 10021
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12932
Loan Approval Amount (current) 12932
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, 10021-0001
Project Congressional District NY-12
Number of Employees 4
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 13052.34
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State