Search icon

MANHATTAN PARKING EAST 34TH STREET CORP.

Company Details

Name: MANHATTAN PARKING EAST 34TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1988 (37 years ago)
Entity Number: 1238478
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

Phone +1 212-686-2508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1204520-DCA Inactive Business 2005-07-25 2021-03-31
0367396-DCA Inactive Business 1997-03-28 2005-03-31

History

Start date End date Type Value
2018-05-18 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 10017, USA (Type of address: Service of Process)
2003-11-05 2018-05-18 Address 545 FIFTH AVE SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-11-05 2024-11-20 Address C/O MANHATTAN PARKING GROUP, 545 FIFTH AVE SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1988-02-25 2003-11-05 Address RICHARD J. BROWN, ESQ., 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-02-25 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120001360 2024-11-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-11-19
180518000571 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
060313003485 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040205002578 2004-02-05 BIENNIAL STATEMENT 2004-02-01
031105002797 2003-11-05 BIENNIAL STATEMENT 2002-02-01
B607141-3 1988-02-25 CERTIFICATE OF INCORPORATION 1988-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-19 No data 333 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 333 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 333 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 333 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 333 E 34TH ST, Manhattan, NEW YORK, NY, 10016 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
2015-09-01 2015-10-30 Advertising/General NA 0.00 No Consumer Response
2014-08-26 2014-09-15 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983398 RENEWAL INVOICED 2019-02-16 540 Garage and/or Parking Lot License Renewal Fee
2957896 LL VIO INVOICED 2019-01-07 1574.989990234375 LL - License Violation
2667914 LL VIO INVOICED 2017-09-20 1705 LL - License Violation
2622989 LL VIO INVOICED 2017-06-09 4509.89990234375 LL - License Violation
2610733 LICENSE CREDITED 2017-05-11 540 Garage or Parking Lot License Fee
2597706 LL VIO VOIDED 2017-05-01 4509.89990234375 LL - License Violation
2562316 RENEWAL INVOICED 2017-02-27 540 Garage and/or Parking Lot License Renewal Fee
2312457 LL VIO INVOICED 2016-03-30 830.0399780273438 LL - License Violation
2025469 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
1978724 LL VIO INVOICED 2015-02-10 250.02000427246094 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 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
2018-12-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2018-12-19 Pleaded IMPROPER DAY/NIGHT RATE SIGN 1 1 No data No data
2018-12-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2018-12-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2017-09-06 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
2017-09-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2017-04-20 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2017-04-20 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
2016-03-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 12 12 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6396297210 2020-04-28 0202 PPP 545 5TH AVE RM 600, NEW YORK, NY, 10017-3644
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) 29525
Loan Approval Amount (current) 29525
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, 10017-3644
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 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29944.09
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State