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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-19 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 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 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-16 No data 110 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597158310 2021-01-25 0202 PPS 110 E 57th St, New York, NY, 10022-2615
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38805
Loan Approval Amount (current) 38805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2615
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39092.8
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State