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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
24215.00
Total Face Value Of Loan:
24215.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24215
Current Approval Amount:
24215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24451.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State