Search icon

NEW YORK PARKING 57TH ST. CORP.

Company Details

Name: NEW YORK PARKING 57TH ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636611
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 300 E 71 ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-308-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVENUE-14TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEN ROSENBLATT Chief Executive Officer 300 E 71 ST, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0897530-DCA Inactive Business 1997-03-28 2023-03-31

History

Start date End date Type Value
1995-06-26 2008-09-16 Address 300 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-05-14 1995-06-26 Address 300 EAST 71ST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000253 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
950626002698 1995-06-26 BIENNIAL STATEMENT 1993-05-01
920514000353 1992-05-14 CERTIFICATE OF INCORPORATION 1992-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3315472 RENEWAL INVOICED 2021-04-05 380 Garage and/or Parking Lot License Renewal Fee
3312392 LL VIO INVOICED 2021-03-25 500 LL - License Violation
3008753 RENEWAL INVOICED 2019-03-27 380 Garage and/or Parking Lot License Renewal Fee
2696632 PL VIO INVOICED 2017-11-20 500 PL - Padlock Violation
2641215 DCA-SUS VOIDED 2017-07-13 500 Suspense Account
2624282 PL VIO VOIDED 2017-06-13 500 PL - Padlock Violation
2593443 PL VIO VOIDED 2017-04-20 500 PL - Padlock Violation
2580020 RENEWAL INVOICED 2017-03-24 540 Garage and/or Parking Lot License Renewal Fee
2374801 LL VIO CREDITED 2016-06-29 250 LL - License Violation
2374805 LL VIO INVOICED 2016-06-29 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-19 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-03-19 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2017-04-10 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2016-03-04 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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38805.00
Total Face Value Of Loan:
38805.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38805
Current Approval Amount:
38805
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39092.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State