Search icon

SKY PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SKY PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166701
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 545 5TH AVE, STE 600, NEW YORK, NY, United States, 10017
Address: 545 Fifth Avenue Suite 600, New York, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 545 Fifth Avenue Suite 600, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer C/O MANHATTAN PARKING GROUP, 545 5TH AVE STE 600, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-490-3480
Contact Person:
GREG GONZALEZ
User ID:
P1284701
Trade Name:
SKY PARKING CORP

Unique Entity ID

Unique Entity ID:
M9KPP31YTW29
CAGE Code:
62ZG8
UEI Expiration Date:
2025-08-02

Business Information

Doing Business As:
SKY PARKING CORP
Activation Date:
2024-08-06
Initial Registration Date:
2010-07-22

Commercial and government entity program

CAGE number:
62ZG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-06
CAGE Expiration:
2029-08-06
SAM Expiration:
2025-08-02

Contact Information

POC:
GREG GONZALEZ

Licenses

Number Status Type Date End date
2083254-DCA Active Business 2019-03-15 2025-03-31
0981503-DCA Inactive Business 1998-03-26 2019-03-31

History

Start date End date Type Value
2024-03-15 2024-03-15 Address C/O MANHATTAN PARKING GROUP, 545 5TH AVE STE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address C/O MANHATTAN PARKING GROUP, 545 5TH AVE STE 310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-05-18 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-18 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-10-24 2024-03-15 Address C/O MANHATTAN PARKING GROUP, 545 5TH AVE STE 310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315003391 2024-03-15 BIENNIAL STATEMENT 2024-03-15
180518000464 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
070801002604 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050929002032 2005-09-29 BIENNIAL STATEMENT 2005-07-01
031024002650 2003-10-24 BIENNIAL STATEMENT 2003-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-04-17 2020-05-18 Damage / Estimate Yes 500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605888 RENEWAL INVOICED 2023-03-01 540 Garage and/or Parking Lot License Renewal Fee
3316075 RENEWAL INVOICED 2021-04-07 540 Garage and/or Parking Lot License Renewal Fee
3002498 BLUEDOT INVOICED 2019-03-14 540 Garage or Parking Lot Blue Dot License Fee
3002497 LICENSE INVOICED 2019-03-14 135 Garage or Parking Lot License Fee
2617264 LL VIO INVOICED 2017-05-30 1624.969970703125 LL - License Violation
2597252 LL VIO CREDITED 2017-04-28 1874.969970703125 LL - License Violation
2563754 RENEWAL INVOICED 2017-02-28 540 Garage and/or Parking Lot License Renewal Fee
2321263 LL VIO INVOICED 2016-04-08 750 LL - License Violation
2032750 RENEWAL INVOICED 2015-03-31 540 Garage and/or Parking Lot License Renewal Fee
1978010 LL VIO INVOICED 2015-02-09 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Pleaded Bicycle was not locked to a rack, pole, or other device capable of securing the bicycle 1 1 No data No data
2017-04-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2017-04-19 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data
2017-04-19 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-19 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
2016-03-31 Pleaded COMPLAINT SIGN POSTED AT PLACE OF PAYMENT DOES NOT CONFORM TO REQUIREMENTS 2 2 No data No data
2016-03-31 Pleaded Bicycle was not locked to a rack, pole, or other device capable of securing the bicycle 1 1 No data No data
2014-06-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 12 12 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
28321318P00051143
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
150000.00
Base And All Options Value:
150000.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2018-04-11
Description:
ENCLOSED SECURED LEASE PARKING SPACES FOR FIVE (5) SOCIAL SECURITY ADMINISTRATION'S NYC OIG VEHICLES FOR THE PERIOD APRIL 27, 2018 THROUGH APRIL 26, 2019.
Naics Code:
812930: PARKING LOTS AND GARAGES
Product Or Service Code:
X1LZ: LEASE/RENTAL OF PARKING FACILITIES
Procurement Instrument Identifier:
SS021750004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24000.00
Base And Exercised Options Value:
24000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2017-04-26
Description:
IGF::OT::IGF RENTAL OF FIVE (5) PARKING SPACES FOR GSA-LEASED VEHICLES ASSIGNED TO THE SOCIAL SECURITY ADMINISTRATION FOR THE PERIOD APRIL 27, 2017 THROUGH APRIL 26, 2018.
Naics Code:
812930: PARKING LOTS AND GARAGES
Product Or Service Code:
X1LZ: LEASE/RENTAL OF PARKING FACILITIES
Procurement Instrument Identifier:
HSSCCG17P00017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-11-10
Description:
IGF::OT::IGF SEVEN PARKING SLOTS FOR NYC
Naics Code:
812930: PARKING LOTS AND GARAGES
Product Or Service Code:
X1LZ: LEASE/RENTAL OF PARKING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-06-15
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:
31899.38
Total Face Value Of Loan:
31899.38
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
36827.00
Total Face Value Of Loan:
36827.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,899.38
Date Approved:
2021-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,899.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,078.54
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $31,898.38
Jobs Reported:
4
Initial Approval Amount:
$36,827
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,238.23
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $36,827

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State