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
990505002199 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970402000497 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-27 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-28 No data 100 W 89TH ST, Manhattan, NEW YORK, NY, 10024 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552868308 2021-01-22 0202 PPS 107 W 13th St Fl 3, New York, NY, 10011-7801
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40480
Loan Approval Amount (current) 40480
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, 10011-7801
Project Congressional District NY-10
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3693227105 2020-04-12 0202 PPP 107 W. 13th St, NEW YORK, NY, 10011-7801
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40479
Loan Approval Amount (current) 40479
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, 10011-7801
Project Congressional District NY-10
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40947.88
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State