Search icon

160 PARKING CORP.

Company Details

Name: 160 PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1999 (26 years ago)
Entity Number: 2412988
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH ST, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH, 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
C/O IMPERIAL PARKING SYSTEMS DOS Process Agent 107 WEST 13TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM LERNER Chief Executive Officer 107 W 13TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1036915-DCA Active Business 2000-06-08 2025-03-31

History

Start date End date Type Value
1999-08-26 2005-10-14 Address 371 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110908002294 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090804002129 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002744 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051014002770 2005-10-14 BIENNIAL STATEMENT 2005-08-01
990826000313 1999-08-26 CERTIFICATE OF INCORPORATION 1999-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614119 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3458649 LL VIO INVOICED 2022-06-27 1975 LL - License Violation
3359880 LL VIO INVOICED 2021-08-13 4950 LL - License Violation
3342731 LL VIO CREDITED 2021-06-30 1500.030029296875 LL - License Violation
3320019 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3090025 CL VIO INVOICED 2019-09-26 175 CL - Consumer Law Violation
3090024 LL VIO INVOICED 2019-09-26 2299.9599609375 LL - License Violation
2982589 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2934285 LL VIO INVOICED 2018-11-26 749.989990234375 LL - License Violation
2632458 LL VIO INVOICED 2017-06-29 749.969970703125 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-18 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2024-09-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 32 No data No data No data
2024-09-18 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-09-18 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2024-09-18 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2022-06-23 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
2022-06-23 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-06-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2021-06-28 Hearing Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data 1
2021-06-28 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 9 No data 9 No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
77017.00
Total Face Value Of Loan:
77017.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77017
Current Approval Amount:
77017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77898.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State