Search icon

249 PARKING CORP.

Company Details

Name: 249 PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (35 years ago)
Entity Number: 1477746
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 249 10TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-645-7548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY SPINDLER Chief Executive Officer 250 W 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 10TH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0427868-DCA Active Business 1997-03-25 2025-03-31

History

Start date End date Type Value
1993-05-03 2002-08-27 Address 919 PARK COURT, NORTH WOODMERE, NY, 00000, USA (Type of address: Chief Executive Officer)
1990-09-27 1993-10-26 Address 249 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008645 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006663 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141017006320 2014-10-17 BIENNIAL STATEMENT 2014-09-01
120924002031 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101119002306 2010-11-19 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618781 RENEWAL INVOICED 2023-03-21 600 Garage and/or Parking Lot License Renewal Fee
3317077 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
3255897 LL VIO CREDITED 2020-11-10 250 LL - License Violation
2978573 RENEWAL INVOICED 2019-02-08 600 Garage and/or Parking Lot License Renewal Fee
2734275 CL VIO INVOICED 2018-01-26 175 CL - Consumer Law Violation
2575165 RENEWAL INVOICED 2017-03-15 600 Garage and/or Parking Lot License Renewal Fee
2032501 RENEWAL INVOICED 2015-03-31 600 Garage and/or Parking Lot License Renewal Fee
1933989 LL VIO CREDITED 2015-01-07 250 LL - License Violation
1316669 RENEWAL INVOICED 2013-03-25 600 Garage and/or Parking Lot License Renewal Fee
179415 LL VIO INVOICED 2012-09-12 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-14 No data IMPROPER RATE SIGN 1 No data No data No data
2024-11-14 No data BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2024-11-01 No data 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 No data No data No data
2024-11-01 No data BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2020-11-09 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
2018-01-19 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2014-12-31 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2007-12-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VACCA,
Party Role:
Plaintiff
Party Name:
249 PARKING CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State