Search icon

61 JANE PARKING CORP.

Company Details

Name: 61 JANE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2232838
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 371 7TH AVE., NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-243-6303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANAGEMENT CORP. DOS Process Agent 371 7TH AVE., NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0984236-DCA Active Business 1998-05-06 2025-03-31

History

Start date End date Type Value
1998-02-26 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980226000418 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-11 2018-11-08 Damaged Goods Yes 867.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613873 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3320214 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
2982601 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2571758 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2024052 RENEWAL INVOICED 2015-03-20 600 Garage and/or Parking Lot License Renewal Fee
1442726 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
1442727 RENEWAL INVOICED 2011-02-18 600 Garage and/or Parking Lot License Renewal Fee
130172 LL VIO INVOICED 2010-10-20 950 LL - License Violation
130897 LL VIO INVOICED 2010-10-19 100 LL - License Violation
130173 APPEAL INVOICED 2010-06-21 25 Appeal Filing Fee

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:
40427.50
Total Face Value Of Loan:
40427.50
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:
40427.00
Total Face Value Of Loan:
40427.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40427.5
Current Approval Amount:
40427.5
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:
40427
Current Approval Amount:
40427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40894.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State