Search icon

12 GARAGE CORP.

Company Details

Name: 12 GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1957 (68 years ago)
Entity Number: 166383
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 12 BEEKMAN PLACE, NEW YORK, NY, United States, 10022
Principal Address: 12 BEEKMAN PL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-755-0717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN SANDS Chief Executive Officer 12 BEEKMAN PL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BEEKMAN PLACE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0469515-DCA Active Business 1997-04-28 2025-03-31

History

Start date End date Type Value
1993-03-15 2001-06-29 Address 12 BEEKMAN PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-15 2001-06-29 Address BEN SANDS, 12 BEEKMAN PLACE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1957-07-15 1993-03-15 Address 12 BEEKMAN PLACE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060199 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170703007497 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150708006170 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130710006388 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110810002615 2011-08-10 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594024 RENEWAL INVOICED 2023-02-06 380 Garage and/or Parking Lot License Renewal Fee
3566176 LL VIO INVOICED 2022-12-13 800 LL - License Violation
3465931 LL VIO INVOICED 2022-07-27 475 LL - License Violation
3456778 LL VIO CREDITED 2022-06-17 475 LL - License Violation
3444013 LL VIO VOIDED 2022-05-03 475 LL - License Violation
3331772 LL VIO INVOICED 2021-05-19 250 LL - License Violation
3309480 RENEWAL INVOICED 2021-03-17 380 Garage and/or Parking Lot License Renewal Fee
2965944 RENEWAL INVOICED 2019-01-22 380 Garage and/or Parking Lot License Renewal Fee
2552428 RENEWAL INVOICED 2017-02-14 380 Garage and/or Parking Lot License Renewal Fee
2019002 RENEWAL INVOICED 2015-03-16 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-09 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2022-12-09 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-04-29 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2022-04-29 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2021-05-14 Pleaded IMPROPER RATE SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
10497.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State