Search icon

BARMAX GARAGE CORP.

Company Details

Name: BARMAX GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 years ago)
Entity Number: 1503940
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019
Principal Address: 520 West 27th Street, Suite 803, Attention: Megan Kian, New York, NY, United States, 10001

Contact Details

Phone +1 212-564-3199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGAN KIAN Chief Executive Officer 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP, ATTENTION: STEVEN R. GURSKY, ESQ. DOS Process Agent 1325 Avenue of the Americas, 15th Floor, New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1249271-DCA Active Business 2007-03-02 2025-03-31
0884128-DCA Inactive Business 1997-03-26 2005-03-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-01-02 Address 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-01-02 Address 1325 Avenue of the Americas, 15th Floor, New York, NY, 10019, USA (Type of address: Service of Process)
2014-08-11 2024-09-17 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-01-24 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-24 2014-08-11 Address 41 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005477 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240917001106 2024-09-17 BIENNIAL STATEMENT 2024-09-17
140811001036 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
910124000185 1991-01-24 CERTIFICATE OF INCORPORATION 1991-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-11 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-02 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 203 W 77TH ST, Manhattan, NEW YORK, NY, 10024 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
2021-09-10 2021-09-23 Surcharge/Overcharge Yes 40.00 Cash Amount
2014-05-29 2014-06-03 Advertising/General NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591968 RENEWAL INVOICED 2023-02-01 540 Garage and/or Parking Lot License Renewal Fee
3465533 LL VIO INVOICED 2022-07-26 175 LL - License Violation
3463195 LL VIO CREDITED 2022-07-14 350 LL - License Violation
3309680 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3040292 LL VIO INVOICED 2019-05-29 500 LL - License Violation
3009149 LL VIO CREDITED 2019-03-28 375 LL - License Violation
2967843 RENEWAL INVOICED 2019-01-24 540 Garage and/or Parking Lot License Renewal Fee
2782759 LL VIO INVOICED 2018-04-27 250 LL - License Violation
2581521 RENEWAL INVOICED 2017-03-28 540 Garage and/or Parking Lot License Renewal Fee
2018976 RENEWAL INVOICED 2015-03-16 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-11 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
2022-07-11 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
2019-03-18 Default Decision COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 No data 1 No data
2018-04-11 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553247206 2020-04-27 0202 PPP 203 West 77th Street, New York, NY, 10024
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37057
Loan Approval Amount (current) 37057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10024-0002
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37463.6
Forgiveness Paid Date 2021-06-09
2089628407 2021-02-03 0202 PPS 203 W 77th St, New York, NY, 10024-6601
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37077.5
Loan Approval Amount (current) 37077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10024-6601
Project Congressional District NY-12
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37302.02
Forgiveness Paid Date 2021-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State