Search icon

NEW YORK PARKING 54TH ST. CORP.

Company Details

Name: NEW YORK PARKING 54TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1987 (38 years ago)
Entity Number: 1186973
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 300 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-308-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN ROSENBLATT Chief Executive Officer 300 EAST 71ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0835271-DCA Active Business 1997-04-10 2025-03-31

History

Start date End date Type Value
1995-06-26 2008-09-16 Address 300 EAST 71ST STREET, SUITE 18C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1987-07-15 1995-06-26 Address 300 EAST 71ST STREET, SUITE 18C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000273 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
950626002574 1995-06-26 BIENNIAL STATEMENT 1993-07-01
B521502-4 1987-07-15 CERTIFICATE OF INCORPORATION 1987-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-10 No data 527 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-04 No data 527 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 527 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 527 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 527 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-07 No data 527 MADISON AVE, Manhattan, NEW YORK, NY, 10022 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
3622216 RENEWAL INVOICED 2023-03-27 380 Garage and/or Parking Lot License Renewal Fee
3456504 LL VIO INVOICED 2022-06-16 175 LL - License Violation
3315537 RENEWAL INVOICED 2021-04-05 380 Garage and/or Parking Lot License Renewal Fee
3049261 LL VIO INVOICED 2019-06-20 1380.010009765625 LL - License Violation
3008751 RENEWAL INVOICED 2019-03-27 380 Garage and/or Parking Lot License Renewal Fee
2830686 LL VIO INVOICED 2018-08-17 539.97998046875 LL - License Violation
2580052 RENEWAL INVOICED 2017-03-24 380 Garage and/or Parking Lot License Renewal Fee
2024686 RENEWAL INVOICED 2015-03-23 380 Garage and/or Parking Lot License Renewal Fee
1939351 LL VIO INVOICED 2015-01-14 690.010009765625 LL - License Violation
1336534 RENEWAL INVOICED 2013-03-01 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-10 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2019-06-07 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
2019-06-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2019-06-07 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
2018-07-26 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
2018-07-26 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2015-01-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2015-01-07 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185268410 2021-02-08 0202 PPS 655 3rd Ave # 14, New York, NY, 10017-5621
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34057
Loan Approval Amount (current) 34057
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, 10017-5621
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34303.91
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State