Search icon

512 PARKING CORP.

Company Details

Name: 512 PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1994 (31 years ago)
Entity Number: 1798791
ZIP code: 00000
County: New York
Place of Formation: New York
Principal Address: 1-9 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013
Address: 137-139 WOOSTER STREET, NEW YORK, NY, United States, 00000

Contact Details

Phone +1 646-246-2162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK GATTO Chief Executive Officer 1-9 AVE OF AMERICAS, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-139 WOOSTER STREET, NEW YORK, NY, United States, 00000

Licenses

Number Status Type Date End date
0922578-DCA Inactive Business 1997-04-11 2021-03-31
0925684-DCA Inactive Business 1997-04-11 2017-03-31

History

Start date End date Type Value
1996-05-01 2002-02-08 Address 1-9 AVE OF THE AMERICAS, NEW YORK, NY, 10013, 2402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020208002259 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000412002376 2000-04-12 BIENNIAL STATEMENT 2000-02-01
980318002193 1998-03-18 BIENNIAL STATEMENT 1998-02-01
960501002469 1996-05-01 BIENNIAL STATEMENT 1996-02-01
940228000147 1994-02-28 CERTIFICATE OF INCORPORATION 1994-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-30 No data 14 WHITE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 14 WHITE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 14 WHITE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 98 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 14 WHITE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 14 WHITE ST, Manhattan, NEW YORK, NY, 10013 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
2975838 RENEWAL INVOICED 2019-02-05 380 Garage and/or Parking Lot License Renewal Fee
2583460 LL VIO INVOICED 2017-03-31 1875 LL - License Violation
2565513 RENEWAL INVOICED 2017-03-01 380 Garage and/or Parking Lot License Renewal Fee
2380942 LL VIO INVOICED 2016-07-07 1624.989990234375 LL - License Violation
2320307 LL VIO CREDITED 2016-04-07 1874.989990234375 LL - License Violation
2018307 RENEWAL INVOICED 2015-03-16 380 Garage and/or Parking Lot License Renewal Fee
2019144 RENEWAL INVOICED 2015-03-16 380 Garage and/or Parking Lot License Renewal Fee
1738248 LL VIO INVOICED 2014-07-21 250 LL - License Violation
1394807 RENEWAL INVOICED 2013-03-21 380 Garage and/or Parking Lot License Renewal Fee
1394518 RENEWAL INVOICED 2013-03-21 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 4 4 No data No data
2017-03-08 Pleaded NO RATE SIGN AT CASHIER AREA 1 1 No data No data
2016-03-03 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
2016-03-03 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2016-03-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2016-03-03 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 3 3 No data No data
2014-07-11 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8926157200 2020-04-28 0202 PPP 14 White St, New York, NY, 10013
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24215
Loan Approval Amount (current) 24215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24451.77
Forgiveness Paid Date 2021-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State