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.
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State