Search icon

THOMPSON ST. PARKING CORP.

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

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)
1991-07-03 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-03 1999-07-28 Address 221 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

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
051004002787 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030804002288 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010709002177 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990728002086 1999-07-28 BIENNIAL STATEMENT 1999-07-01
930618002159 1993-06-18 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-08 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-04 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No 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 221 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 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
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
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

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3344506 THOMPSON ST. PARKING CORP - SYAJGAV7TXQ5 221 THOMPSON ST FRNT 1, NEW YORK, NY, 10012-2694
Capabilities Statement Link -
Phone Number 212-929-9404
Fax Number -
E-mail Address gary@parkitny.com
WWW Page -
E-Commerce Website -
Contact Person GARY SPINDLER
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 0VQM4
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 812930
NAICS Code's Description Parking Lots and Garages
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State