Search icon

SYLVAN PINNACLE GARAGE CORPORATION

Company Details

Name: SYLVAN PINNACLE GARAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (33 years ago)
Entity Number: 1683238
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 112-41 QUEENS BLVD. #202, #202, FOREST HILLS, NY, United States, 11375
Principal Address: 112-41 QUEENS BLVD, #202, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-575-9440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD J WEISS Chief Executive Officer 112-41 QUEENS BLVD, STE 202, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ROSA SYLVAN DOS Process Agent 112-41 QUEENS BLVD. #202, #202, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0898215-DCA Active Business 1997-04-03 2025-03-31

History

Start date End date Type Value
2006-12-20 2016-11-15 Address 112-41 QUEENS BLVD, #202, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-12-15 2006-12-20 Address 44 COCOANUT ROW, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2004-12-15 2006-12-20 Address 44 COCOANUT ROW, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)
2000-11-13 2004-12-15 Address SYLVAN PARKING CORP, 112-41 QUEENS BLVD, STE 202, FOREST HILLS, NY, 11375, 5564, USA (Type of address: Service of Process)
1998-11-02 2000-11-13 Address SYLVAN PARKING CORP, 566 7TH AVE, TM 702, NEW YORK, NY, 10018, 1802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006545 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161115006040 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141107006564 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121109002314 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101109002071 2010-11-09 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584152 RENEWAL INVOICED 2023-01-19 600 Garage and/or Parking Lot License Renewal Fee
3314550 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
3289529 LL VIO CREDITED 2021-01-29 250 LL - License Violation
2967801 RENEWAL INVOICED 2019-01-24 600 Garage and/or Parking Lot License Renewal Fee
2610855 LICENSE CREDITED 2017-05-11 600 Garage or Parking Lot License Fee
2561344 RENEWAL INVOICED 2017-02-25 600 Garage and/or Parking Lot License Renewal Fee
2023360 RENEWAL INVOICED 2015-03-20 600 Garage and/or Parking Lot License Renewal Fee
1927793 LL VIO CREDITED 2014-12-31 250 LL - License Violation
1339476 RENEWAL INVOICED 2013-02-27 600 Garage and/or Parking Lot License Renewal Fee
132050 LL VIO INVOICED 2011-04-22 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-26 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2014-12-26 Pleaded BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
71170.00
Total Face Value Of Loan:
71170.00
Date:
2020-05-02
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:
71170.00
Total Face Value Of Loan:
71170.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State