Search icon

CENTRAL HARLEM GARAGE CORP.

Company Details

Name: CENTRAL HARLEM GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1999 (26 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 2358903
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH ST / 3RD FL, NEW YORK, NY, United States, 10011
Principal Address: 107 W 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer C/O CENTRAL HARLEM GARAGE CORP, 107 W 13TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1093314-DCA Inactive Business 2005-02-15 2023-03-31

History

Start date End date Type Value
2011-04-26 2023-08-19 Address C/O CENTRAL HARLEM GARAGE CORP, 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-06-08 2023-08-19 Address 107 W 13TH ST / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-26 2011-04-26 Address C/O IMPERIAL PARKING SYSTEMS, 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-03-22 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-22 2005-06-08 Address 371 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000137 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
130419002724 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110426002833 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090401002970 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070424002690 2007-04-24 BIENNIAL STATEMENT 2007-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-04 2019-12-11 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319589 RENEWAL INVOICED 2021-04-21 600 Garage and/or Parking Lot License Renewal Fee
3316967 LL VIO INVOICED 2021-04-09 750 LL - License Violation
3316677 LL VIO CREDITED 2021-04-08 750 LL - License Violation
2985833 RENEWAL INVOICED 2019-02-20 600 Garage and/or Parking Lot License Renewal Fee
2570880 RENEWAL INVOICED 2017-03-06 600 Garage and/or Parking Lot License Renewal Fee
2326193 LL VIO INVOICED 2016-04-14 750 LL - License Violation
2072724 LL VIO INVOICED 2015-05-07 2000 LL - License Violation
2023965 RENEWAL INVOICED 2015-03-20 600 Garage and/or Parking Lot License Renewal Fee
1899361 CL VIO INVOICED 2014-12-02 175 CL - Consumer Law Violation
552329 RENEWAL INVOICED 2013-03-01 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-06 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-04-06 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
2021-04-06 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2016-03-25 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2016-03-25 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
2015-04-30 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 2 2 No data No data
2015-04-30 Pleaded FAILURE TO POST BIKE SCHEDULES 2 2 No data No data
2015-04-30 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 2 2 No data No data
2015-04-30 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2014-11-24 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data

USAspending Awards / Financial Assistance

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:
44810.00
Total Face Value Of Loan:
44810.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44810
Current Approval Amount:
44810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45327.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State