THOMPSON ST. PARKING CORP.

Name: | THOMPSON ST. PARKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1991 (34 years ago) |
Entity Number: | 1559286 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 221 THOMPSON STREET, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-929-9404
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SPINDLER | Chief Executive Officer | 250 W. 26TH ST., 4TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 THOMPSON STREET, NEW YORK, NY, United States, 10012 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0889341-DCA | Active | Business | 1997-03-25 | 2025-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 221 THOMPSON ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 250 W. 26TH ST., 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2025-02-07 | Address | 221 THOMPSON ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2025-02-07 | Address | 221 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-06-18 | 1999-07-28 | Address | 919 PARK COURT, NORTH WOODMERE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002284 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
130731002131 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110902002714 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090817003224 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
070718003001 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-19 | 2016-04-26 | Damage / Estimate | Yes | 200.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646760 | LICENSEDOC15 | CREDITED | 2023-05-17 | 15 | License Document Replacement |
3619029 | RENEWAL | INVOICED | 2023-03-21 | 600 | Garage and/or Parking Lot License Renewal Fee |
3524433 | LL VIO | INVOICED | 2022-09-20 | 175 | LL - License Violation |
3464977 | LL VIO | CREDITED | 2022-07-22 | 175 | LL - License Violation |
3337162 | LL VIO | INVOICED | 2021-06-10 | 250 | LL - License Violation |
3317212 | RENEWAL | INVOICED | 2021-04-12 | 600 | Garage and/or Parking Lot License Renewal Fee |
2975379 | RENEWAL | INVOICED | 2019-02-05 | 600 | Garage and/or Parking Lot License Renewal Fee |
2680935 | LL VIO | INVOICED | 2017-10-25 | 500 | LL - License Violation |
2649071 | LL VIO | VOIDED | 2017-07-31 | 1000 | LL - License Violation |
2630526 | LL VIO | VOIDED | 2017-06-26 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-26 | Pleaded | IMPROPER RATE SIGN | 1 | No data | No data | No data |
2022-07-08 | Default Decision | IMPROPER RATE SIGN | 1 | No data | 1 | No data |
2021-06-04 | 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 |
2017-05-18 | Pleaded | IMPROPER RATE SIGN | 2 | 2 | No data | No data |
2015-01-09 | Settlement (Pre-Hearing) | 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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State