Search icon

300 PARKING INC.

Company Details

Name: 300 PARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (26 years ago)
Entity Number: 2306849
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 +1 212-736-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM LERNER Chief Executive Officer 107 W 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1010039-DCA Active Business 1999-05-21 2025-03-31

History

Start date End date Type Value
2004-12-07 2006-10-25 Address 107 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, 7801, USA (Type of address: Chief Executive Officer)
2004-12-07 2006-10-25 Address 107 W 13TH STREET, 3RD FL, NEW YORK, NY, 10011, 7801, USA (Type of address: Principal Executive Office)
2004-12-07 2006-10-25 Address 107 W 13TH STREET, 3RD FL, NEW YORK, NY, 10011, 7801, USA (Type of address: Service of Process)
2000-10-04 2004-12-07 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-10-04 2004-12-07 Address 371 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-10-15 2004-12-07 Address 371 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012006354 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003006716 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150210006161 2015-02-10 BIENNIAL STATEMENT 2014-10-01
130419002725 2013-04-19 BIENNIAL STATEMENT 2012-10-01
101110002900 2010-11-10 BIENNIAL STATEMENT 2010-10-01
080925003275 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061025002010 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041207002218 2004-12-07 BIENNIAL STATEMENT 2004-10-01
001004002488 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981015000442 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-15 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-14 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 300 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued 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
2022-03-25 2022-04-12 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613685 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3466263 LL VIO INVOICED 2022-07-28 5400 LL - License Violation
3329260 LL VIO INVOICED 2021-05-10 2610.0400390625 LL - License Violation
3319590 RENEWAL INVOICED 2021-04-21 540 Garage and/or Parking Lot License Renewal Fee
3074715 LL VIO INVOICED 2019-08-20 2084.93994140625 LL - License Violation
2984840 RENEWAL INVOICED 2019-02-20 540 Garage and/or Parking Lot License Renewal Fee
2897193 LL VIO INVOICED 2018-10-02 910 LL - License Violation
2657346 LL VIO INVOICED 2017-08-18 2110.0400390625 LL - License Violation
2570877 RENEWAL INVOICED 2017-03-06 540 Garage and/or Parking Lot License Renewal Fee
2312564 LL VIO INVOICED 2016-03-30 6144.89990234375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-15 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-07-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 No data No data
2022-07-15 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
2021-05-05 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
2021-05-05 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-05-05 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-05-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 32 32 No data No data
2019-08-05 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
2019-08-05 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 31 31 No data No data
2018-09-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674918307 2021-01-25 0202 PPS 107 W 13th St Fl 3, New York, NY, 10011-7801
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53730
Loan Approval Amount (current) 53730
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 5
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 -
Forgiveness Paid Date -
3901677106 2020-04-12 0202 PPP 107 WEST 13TH ST, NEW YORK, NY, 10016-7801
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) 53730
Loan Approval Amount (current) 53730
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, 10016-7801
Project Congressional District NY-12
Number of Employees 5
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 54350.88
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State