Search icon

OLIANTHA GARAGE CORP.

Company Details

Name: OLIANTHA GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992698
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 585 STEWART AVE, STE 550, GARDEN CITY, NY, United States, 11530
Principal Address: 102 WEST 107TH ST, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-783-8974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KALMUS,SIEGEL,TEITELBAUM, ET AL DOS Process Agent 585 STEWART AVE, STE 550, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
FREDERICK SPINDLER Chief Executive Officer 919 PARK COURT, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
0928832-DCA Inactive Business 1997-03-25 2023-03-31

History

Start date End date Type Value
1998-03-03 2012-02-16 Address 102 W 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1998-03-03 2000-02-23 Address C/O TEITELBAUM, PO BOX 817, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
1996-01-23 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-23 1998-03-03 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002611 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120216002486 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100122002192 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080207002898 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060309002713 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040226002782 2004-02-26 BIENNIAL STATEMENT 2004-01-01
000223002555 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980303002129 1998-03-03 BIENNIAL STATEMENT 1998-01-01
960123000660 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-29 No data 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 No 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 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-29 No data 102 W 107TH ST, Manhattan, NEW YORK, NY, 10025 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
3317223 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
3147909 LL VIO INVOICED 2020-01-23 750 LL - License Violation
3146784 LL VIO CREDITED 2020-01-21 750 LL - License Violation
3146785 CL VIO CREDITED 2020-01-21 175 CL - Consumer Law Violation
2977755 RENEWAL INVOICED 2019-02-07 600 Garage and/or Parking Lot License Renewal Fee
2574951 RENEWAL INVOICED 2017-03-15 600 Garage and/or Parking Lot License Renewal Fee
2035709 RENEWAL INVOICED 2015-04-02 600 Garage and/or Parking Lot License Renewal Fee
211031 LL VIO INVOICED 2013-08-21 150 LL - License Violation
1394264 RENEWAL INVOICED 2013-03-25 600 Garage and/or Parking Lot License Renewal Fee
1394265 RENEWAL INVOICED 2011-03-11 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2020-01-08 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-01-08 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2020-01-08 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918518509 2021-03-02 0202 PPS 102 W 107th St, New York, NY, 10025-8102
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54360
Loan Approval Amount (current) 54360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-8102
Project Congressional District NY-13
Number of Employees 8
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54803.94
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State