Search icon

THOMPSON ST. PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY SPINDLER Chief Executive Officer 250 W. 26TH ST., 4TH FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 THOMPSON STREET, NEW YORK, NY, United States, 10012

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Contact Person:
GARY SPINDLER
User ID:
P3344506

Unique Entity ID

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.

Unique Entity ID:
SYAJGAV7TXQ5
CAGE Code:
0VQM4
UEI Expiration Date:
2026-02-05

Business Information

Activation Date:
2025-02-07
Initial Registration Date:
2024-11-18

Licenses

Number Status Type Date End date
0889341-DCA Active Business 1997-03-25 2025-03-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-19 2016-04-26 Damage / Estimate Yes 200.00 Cash Amount

Fine And Fees

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

Issued Charges

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
1605C325P00004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
75000.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2025-05-01
Description:
PARKING SERVICES
Naics Code:
812930: PARKING LOTS AND GARAGES
Product Or Service Code:
X1LZ: LEASE/RENTAL OF PARKING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2002-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VACCA
Party Role:
Plaintiff
Party Name:
THOMPSON ST. PARKING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State