Search icon

107 GARAGE CORP.

Company Details

Name: 107 GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1997 (27 years ago)
Entity Number: 2210295
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-741-9016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer C/O IMPERIAL PARKING SYSTEMS, 107 W 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 W 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1146389-DCA Active Business 2003-07-25 2025-03-31

History

Start date End date Type Value
2006-01-31 2007-12-11 Address C/O IMPERIAL PARKING SYSTEMS, 107 WEST 13TH ST, 3RD FL, NEW YORK, NY, 10011, 7801, USA (Type of address: Chief Executive Officer)
2006-01-31 2007-12-11 Address 107 WEST 13TH ST, 3RD FL, NEW YORK, NY, 10011, 7801, USA (Type of address: Principal Executive Office)
2006-01-31 2007-12-11 Address 107 WEST 13TH ST, 3RD FL, NEW YORK, NY, 10011, 7801, USA (Type of address: Service of Process)
1997-12-19 2006-01-31 Address 371 7TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002252 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091208002883 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211002778 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060131002753 2006-01-31 BIENNIAL STATEMENT 2005-12-01
981005000406 1998-10-05 CERTIFICATE OF AMENDMENT 1998-10-05

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-19 2021-12-01 Exchange Goods/Contract Cancelled Yes 125.00 Cash Amount
2019-08-29 2019-10-02 Misrepresentation NA 0.00 Complaint Invalid
2019-04-02 2019-04-22 Surcharge/Overcharge Yes 28.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614605 RENEWAL INVOICED 2023-03-13 540 Garage and/or Parking Lot License Renewal Fee
3319724 RENEWAL INVOICED 2021-04-21 540 Garage and/or Parking Lot License Renewal Fee
3245894 LL VIO INVOICED 2020-10-14 375 LL - License Violation
3207777 LL VIO CREDITED 2020-09-01 500 LL - License Violation
2982668 RENEWAL INVOICED 2019-02-15 540 Garage and/or Parking Lot License Renewal Fee
2798992 LL VIO INVOICED 2018-06-12 750.0599975585938 LL - License Violation
2579847 LL VIO INVOICED 2017-03-24 750 LL - License Violation
2570882 RENEWAL INVOICED 2017-03-06 540 Garage and/or Parking Lot License Renewal Fee
2238500 LL VIO INVOICED 2015-12-21 750 LL - License Violation
2023922 RENEWAL INVOICED 2015-03-20 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2020-08-28 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2020-08-28 Hearing Decision BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 No data No data 1
2018-06-06 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2018-06-06 Settlement (Pre-Hearing) 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
2017-03-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2017-03-15 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
2015-12-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data
2015-12-14 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
2015-01-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
45290.00
Total Face Value Of Loan:
45290.00
Date:
2020-04-11
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:
45289.00
Total Face Value Of Loan:
45289.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45290
Current Approval Amount:
45290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45289
Current Approval Amount:
45289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45807.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State