Search icon

45TH STREET PARKING CORP.

Company Details

Name: 45TH STREET PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187847
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH ST, NEW YORK, NY, United States, 10011
Principal Address: C/O IMPERIAL PARKING SYSTEMS, 107 WEST 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 WEST 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Licenses

Number Status Type Date End date
2037397-DCA Active Business 2016-05-10 2025-03-31

History

Start date End date Type Value
1999-10-27 2005-11-29 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-10-27 2005-11-29 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-10-27 2005-11-29 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-08 1999-10-27 Address 371 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102002145 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091027002866 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071016002357 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051129002913 2005-11-29 BIENNIAL STATEMENT 2005-10-01
991027002475 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609951 RENEWAL INVOICED 2023-03-03 600 Garage and/or Parking Lot License Renewal Fee
3319841 RENEWAL INVOICED 2021-04-21 600 Garage and/or Parking Lot License Renewal Fee
3262968 LL VIO CREDITED 2020-11-30 250 LL - License Violation
2982519 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2579007 RENEWAL INVOICED 2017-03-22 600 Garage and/or Parking Lot License Renewal Fee
2345050 LICENSE INVOICED 2016-05-12 300 Garage or Parking Lot License Fee
2342272 DCA-SUS CREDITED 2016-05-09 250 Suspense Account
2342271 PROCESSING CREDITED 2016-05-09 50 License Processing Fee
2319747 LICENSE CREDITED 2016-04-06 300 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-02 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2020-11-25 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
38485.00
Total Face Value Of Loan:
38485.00
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:
38485.00
Total Face Value Of Loan:
38485.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38485
Current Approval Amount:
38485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38485
Current Approval Amount:
38485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38929.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State