Search icon

88TH GARAGE CORP.

Company Details

Name: 88TH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129376
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-736-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LERNER Chief Executive Officer 107 W 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 W 13TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0962108-DCA Active Business 1997-05-28 2025-03-31

History

Start date End date Type Value
1999-05-05 2005-05-19 Address 6 RIVERVIEW TERR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-05-05 2005-05-19 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-02 2005-05-19 Address 371 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002763 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110426002760 2011-04-26 BIENNIAL STATEMENT 2011-04-01
070521002371 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050519002491 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030522002800 2003-05-22 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615028 RENEWAL INVOICED 2023-03-13 600 Garage and/or Parking Lot License Renewal Fee
3319800 RENEWAL INVOICED 2021-04-21 600 Garage and/or Parking Lot License Renewal Fee
3142696 LL VIO INVOICED 2020-01-10 500 LL - License Violation
2983717 RENEWAL INVOICED 2019-02-19 600 Garage and/or Parking Lot License Renewal Fee
2570862 RENEWAL INVOICED 2017-03-06 600 Garage and/or Parking Lot License Renewal Fee
2023916 RENEWAL INVOICED 2015-03-20 600 Garage and/or Parking Lot License Renewal Fee
212788 LL VIO INVOICED 2013-10-11 1000 LL - License Violation
1439263 RENEWAL INVOICED 2013-02-26 600 Garage and/or Parking Lot License Renewal Fee
159619 LL VIO INVOICED 2011-10-11 550 LL - License Violation
1439264 RENEWAL INVOICED 2011-02-22 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-11 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2020-01-03 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2020-01-03 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40480.00
Total Face Value Of Loan:
40480.00
Date:
2020-04-13
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:
40479.00
Total Face Value Of Loan:
40479.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40480
Current Approval Amount:
40480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40479
Current Approval Amount:
40479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40947.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State