Search icon

ELEVEN RIVERSIDE DRIVE GARAGE CORP.

Company Details

Name: ELEVEN RIVERSIDE DRIVE GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (33 years ago)
Entity Number: 1667265
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, ATTN: RONALD JAY GOLD, ESQ., NEW YORK, NY, United States, 10016
Principal Address: 11 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-874-1435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WAGNER, DAVIS & GOLD, P.C. DOS Process Agent 99 MADISON AVENUE, ATTN: RONALD JAY GOLD, ESQ., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARRY COHEN Chief Executive Officer 11 RIVERSIDE DRIVE, APARTMENT 5M-E, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0429467-DCA Active Business 1995-03-03 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
931005002075 1993-10-05 BIENNIAL STATEMENT 1993-09-01
920921000124 1992-09-21 CERTIFICATE OF INCORPORATION 1992-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-06 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-03 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-06 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-13 No data 11 RIVERSIDE DR, Manhattan, NEW YORK, NY, 10023 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
3610872 RENEWAL INVOICED 2023-03-06 600 Garage and/or Parking Lot License Renewal Fee
3536705 LL VIO INVOICED 2022-10-13 9000 LL - License Violation
3416030 LL VIO INVOICED 2022-02-09 2275 LL - License Violation
3416031 CL VIO INVOICED 2022-02-09 150 CL - Consumer Law Violation
3409533 LL VIO VOIDED 2022-01-25 7000 LL - License Violation
3409534 CL VIO VOIDED 2022-01-25 350 CL - Consumer Law Violation
3388472 CL VIO VOIDED 2021-11-10 175 CL - Consumer Law Violation
3388471 LL VIO VOIDED 2021-11-10 749.9600219726562 LL - License Violation
3302290 RENEWAL INVOICED 2021-03-01 600 Garage and/or Parking Lot License Renewal Fee
3291100 LL VIO INVOICED 2021-02-03 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 28 28 No data No data
2022-10-06 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
2022-10-06 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-11-03 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-11-03 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-11-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 12 12 No data No data
2021-11-03 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2020-11-06 Default 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
2020-11-06 Default Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data 1 No data
2017-09-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144738510 2021-03-05 0202 PPS 11 Riverside Dr, New York, NY, 10023-2504
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86935
Loan Approval Amount (current) 86935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10023-2504
Project Congressional District NY-12
Number of Employees 9
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87316.55
Forgiveness Paid Date 2021-08-17
4433407806 2020-05-28 0202 PPP 11 Riverside Drive, New York, NY, 10023-0055
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89900
Loan Approval Amount (current) 80660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10023-0055
Project Congressional District NY-12
Number of Employees 9
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81381.46
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State