Search icon

CAROLE STORAGE CORPORATION

Company Details

Name: CAROLE STORAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1964 (61 years ago)
Entity Number: 179260
ZIP code: 10172
County: New York
Place of Formation: New York
Address: C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, United States, 10172
Principal Address: 277 PARK AVE, NEW YORK, NY, United States, 10172

Contact Details

Phone +1 212-753-6116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARTIN MEYERS Agent C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address
MARTIN MEYERS Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CYSMJGGF6G39
CAGE Code:
8VUY5
UEI Expiration Date:
2025-02-07

Business Information

Activation Date:
2024-02-12
Initial Registration Date:
2021-02-23

Licenses

Number Status Type Date End date
0368322-DCA Active Business 1997-04-04 2025-03-31

History

Start date End date Type Value
1995-07-03 1998-10-20 Address ONE PARKER PLAZA, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1989-12-13 1998-10-20 Address FREDERICK Z. FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1964-08-21 1995-07-03 Address 522 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121002002387 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100831002948 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080812002477 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060828002319 2006-08-28 BIENNIAL STATEMENT 2006-08-01
20060419007 2006-04-19 ASSUMED NAME CORP INITIAL FILING 2006-04-19

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-25 2022-04-19 Damaged Goods Yes 862.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599418 RENEWAL INVOICED 2023-02-16 540 Garage and/or Parking Lot License Renewal Fee
3526770 CL VIO INVOICED 2022-09-27 150 CL - Consumer Law Violation
3363864 LICENSEDOC15 INVOICED 2021-08-26 15 License Document Replacement
3309477 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
2964780 RENEWAL INVOICED 2019-01-18 540 Garage and/or Parking Lot License Renewal Fee
2944085 LL VIO INVOICED 2018-12-13 250 LL - License Violation
2937696 LL VIO CREDITED 2018-12-03 750 LL - License Violation
2558379 RENEWAL INVOICED 2017-02-22 540 Garage and/or Parking Lot License Renewal Fee
2255069 LL VIO INVOICED 2016-01-08 250 LL - License Violation
2025487 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-22 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-11-26 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2018-11-26 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
2018-11-26 Pleaded IMPROPER DAY/NIGHT RATE SIGN 1 1 No data No data
2016-01-07 Settlement (Pre-Hearing) COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM22C0107
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of State
Performance Start Date:
2022-08-01
Total Dollars Obligated:
724365.00
Current Total Value Of Award:
724365.00
Potential Total Value Of Award:
724365.00
Description:
LEASED PARKING SPACES AT CAROLE STORAGE CORPORATION PARKING GARAGE FOR ANNUAL UNGA IN NYC.
Naics Code:
812930: PARKING LOTS AND GARAGES
Product Or Service Code:
X1LZ: LEASE/RENTAL OF PARKING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
110700.00
Total Face Value Of Loan:
110700.00
Date:
2020-05-04
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:
110700.00
Total Face Value Of Loan:
110700.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110700
Current Approval Amount:
110700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111345.75
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110700
Current Approval Amount:
110700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111797.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State