Search icon

REGAL PARKING CORP.

Company Details

Name: REGAL PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2277011
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 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
1146424-DCA Active Business 2003-07-25 2025-03-31
1146395-DCA Active Business 2003-07-25 2025-03-31

History

Start date End date Type Value
2006-06-28 2012-08-13 Address 107 W 13TH ST, NEW YORK, NY, 10011, 7801, USA (Type of address: Chief Executive Officer)
2006-06-28 2012-08-13 Address 107 W 13TH ST, NEW YORK, NY, 10011, 7801, USA (Type of address: Principal Executive Office)
2006-06-28 2012-08-13 Address 107 W 13TH ST, NEW YORK, NY, 10011, 7801, USA (Type of address: Service of Process)
1998-07-08 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-08 2006-06-28 Address 371 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002896 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100804002451 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080722002033 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060628002838 2006-06-28 BIENNIAL STATEMENT 2006-07-01
980819000360 1998-08-19 CERTIFICATE OF AMENDMENT 1998-08-19
980708000393 1998-07-08 CERTIFICATE OF INCORPORATION 1998-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-05 No data 9822 63RD DR, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 9822 63RD DR, Queens, REGO PARK, NY, 11374 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 9810 64TH AVE, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-19 No data 9822 63RD DR, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-20 No data 9822 63RD DR, Queens, REGO PARK, NY, 11374 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-31 No data 9822 63RD DR, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-24 No data 9810 64TH AVE, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 9810 64TH AVE, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 9810 64TH AVE, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 9822 63RD DR, Queens, REGO PARK, NY, 11374 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-05 2019-10-16 Damaged Goods No 0.00 Advised to Sue
2017-07-19 2017-08-23 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613608 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3613612 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3597571 LL VIO INVOICED 2023-02-14 775 LL - License Violation
3563536 LL VIO CREDITED 2022-12-07 775 LL - License Violation
3452753 LL VIO CREDITED 2022-06-03 350 LL - License Violation
3404873 LL VIO INVOICED 2022-01-05 750 LL - License Violation
3391516 LL VIO CREDITED 2021-11-24 1000 LL - License Violation
3319603 RENEWAL INVOICED 2021-04-21 600 Garage and/or Parking Lot License Renewal Fee
3319605 RENEWAL INVOICED 2021-04-21 600 Garage and/or Parking Lot License Renewal Fee
3235183 LL VIO INVOICED 2020-09-24 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2024-02-05 Hearing Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2024-02-05 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2024-02-05 Hearing Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2022-12-05 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2022-12-05 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2022-12-05 Default 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
2022-06-01 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2022-06-01 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-11-19 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321907101 2020-04-13 0202 PPP 107 W 13TH ST, NEW YORK, NY, 10011-7801
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44790
Loan Approval Amount (current) 44790
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 45308.82
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State