Search icon

KIDS PARKING CORP.

Company Details

Name: KIDS PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1994 (31 years ago)
Entity Number: 1788188
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-964-4968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ME51NBYDZZ35 2024-04-04 105 DUANE ST, NEW YORK, NY, 10007, 3601, USA 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, 3609, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-04-06
Initial Registration Date 2011-10-07
Entity Start Date 1994-01-18
Fiscal Year End Close Date Dec 13

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE LIPMAN
Role PRINCIPAL
Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name DONNA LIPMAN
Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name LAWRENCE LIPMAN
Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KG71 Active Non-Manufacturer 2011-10-19 2024-07-01 2029-07-01 2025-06-27

Contact Information

POC DONNA LIPMAN
Phone +1 212-490-3460
Fax +1 212-490-3480
Address 105 DUANE ST, NEW YORK, NY, 10007 3601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer 545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1342832-DCA Active Business 2010-01-14 2025-03-31
0908285-DCA Inactive Business 1997-04-04 2011-03-31

History

Start date End date Type Value
2003-11-05 2018-05-18 Address 545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-14 2018-05-18 Address C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent)
1998-10-14 2003-11-05 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-30 1998-10-14 Address JOSEPH & FELDMAN, 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-03-06 2003-11-05 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1996-03-06 2003-11-05 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1994-01-18 1998-01-30 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180518000615 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
060214002043 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040112002335 2004-01-12 BIENNIAL STATEMENT 2004-01-01
031105002450 2003-11-05 BIENNIAL STATEMENT 2002-01-01
000216002269 2000-02-16 BIENNIAL STATEMENT 2000-01-01
981014000380 1998-10-14 CERTIFICATE OF CHANGE 1998-10-14
980130002479 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960306002148 1996-03-06 BIENNIAL STATEMENT 1996-01-01
940118000347 1994-01-18 CERTIFICATE OF INCORPORATION 1994-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-23 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-16 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 105 DUANE ST, Manhattan, NEW YORK, NY, 10007 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
3604919 RENEWAL INVOICED 2023-02-28 540 Garage and/or Parking Lot License Renewal Fee
3315983 RENEWAL INVOICED 2021-04-07 540 Garage and/or Parking Lot License Renewal Fee
2983391 RENEWAL INVOICED 2019-02-16 540 Garage and/or Parking Lot License Renewal Fee
2959019 LL VIO INVOICED 2019-01-08 500 LL - License Violation
2628270 LL VIO INVOICED 2017-06-21 625 LL - License Violation
2621936 LL VIO CREDITED 2017-06-08 1125 LL - License Violation
2562092 RENEWAL INVOICED 2017-02-27 540 Garage and/or Parking Lot License Renewal Fee
2324506 LL VIO CREDITED 2016-04-12 250 LL - License Violation
2028546 RENEWAL INVOICED 2015-03-26 540 Garage and/or Parking Lot License Renewal Fee
1049139 RENEWAL INVOICED 2013-03-19 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-17 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2018-12-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 4 4 No data No data
2018-12-19 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
2017-05-11 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2017-05-11 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-11 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2017-05-11 Pleaded Bicycle was not locked to a rack, pole, or other device capable of securing the bicycle 1 1 No data No data
2016-04-01 No data Style or size of letters and numbers in auxiliary sign is not correct. 1 No data No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JE1R22P00000055 2022-03-29 2025-03-25 2025-03-25
Unique Award Key CONT_AWD_15JE1R22P00000055_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 144650.00
Current Award Amount 216750.00
Potential Award Amount 225750.00

Description

Title EXERCISE OPTION
NAICS Code 812930: PARKING LOTS AND GARAGES
Product and Service Codes V212: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: MOTOR PASSENGER

Recipient Details

Recipient KIDS PARKING CORP.
UEI ME51NBYDZZ35
Recipient Address UNITED STATES, 105 DUANE ST BSMT 3, NEW YORK, NEW YORK, NEW YORK, 100073601

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654938409 2021-02-06 0202 PPS 545 5th Ave # 310, New York, NY, 10017-3609
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) 38702
Loan Approval Amount (current) 38702
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, 10017-3609
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 39009.47
Forgiveness Paid Date 2021-11-26
4644987206 2020-04-27 0202 PPP 545 5TH AVE RM 600, New York, NY, 10017-3609
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38702
Loan Approval Amount (current) 38702
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, 10017-3609
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 39137.4
Forgiveness Paid Date 2021-06-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1587844 KIDS PARKING CORP. - ME51NBYDZZ35 105 DUANE ST, NEW YORK, NY, 10007-3601
Capabilities Statement Link -
Phone Number 212-490-3460
Fax Number 212-490-3480
E-mail Address donnadoo64@aol.com
WWW Page -
E-Commerce Website -
Contact Person DONNA LIPMAN
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6KG71
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 812930
NAICS Code's Description Parking Lots and Garages
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State