Search icon

CENTURY PARKING CORP.

Company Details

Name: CENTURY PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306869
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 371 7TH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 371 7TH AVE, NEW YORK, NY, United States, 10001

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
C/O MANAGEMENT CORP. DOS Process Agent 371 7TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM LERNER Chief Executive Officer 371 7TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1275883-DCA Active Business 2008-01-17 2025-03-31
0912852-DCA Inactive Business 1997-03-27 2009-03-31

Filings

Filing Number Date Filed Type Effective Date
001004002472 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981015000464 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-18 No data 2600 NETHERLAND AVE, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 2600 NETHERLAND AVE, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 2600 NETHERLAND AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 2600 NETHERLAND AVE, Bronx, BRONX, NY, 10463 No 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
2016-05-16 2016-06-17 Damaged Goods Yes 1971.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614982 RENEWAL INVOICED 2023-03-13 600 Garage and/or Parking Lot License Renewal Fee
3430279 LL VIO INVOICED 2022-03-24 300 LL - License Violation
3321526 RENEWAL INVOICED 2021-04-28 600 Garage and/or Parking Lot License Renewal Fee
3267773 LL VIO INVOICED 2020-12-10 500 LL - License Violation
2982656 RENEWAL INVOICED 2019-02-15 600 Garage and/or Parking Lot License Renewal Fee
2570867 RENEWAL INVOICED 2017-03-06 600 Garage and/or Parking Lot License Renewal Fee
2025749 RENEWAL INVOICED 2015-03-24 600 Garage and/or Parking Lot License Renewal Fee
938034 RENEWAL INVOICED 2013-02-26 600 Garage and/or Parking Lot License Renewal Fee
181556 LL VIO INVOICED 2012-08-10 100 LL - License Violation
938035 RENEWAL INVOICED 2011-02-22 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-18 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2020-12-07 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2020-12-07 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3378827108 2020-04-11 0202 PPP 107 West 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) 40762
Loan Approval Amount (current) 40762
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 41229.63
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State