Search icon

MILLENNIUM GARAGE CORP.

Company Details

Name: MILLENNIUM GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1999 (26 years ago)
Entity Number: 2416189
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 W 13TH ST, NEW YORK, NY, United States, 10011
Address: C/O IMPERIAL PARKING SYSTEMS, 107 W 13TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-737-1932

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 W 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O IMPERIAL PARKING SYSTEMS, 107 W 13TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1099885-DCA Active Business 2002-01-14 2025-03-31

History

Start date End date Type Value
1999-09-07 2005-11-09 Address 655 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102002131 2011-11-02 BIENNIAL STATEMENT 2011-09-01
090826002483 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070919002231 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051109002157 2005-11-09 BIENNIAL STATEMENT 2005-09-01
990907000229 1999-09-07 CERTIFICATE OF INCORPORATION 1999-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-27 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-09 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-09 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-23 No data 35 E 85TH ST, Manhattan, NEW YORK, NY, 10028 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
2016-06-27 2016-08-12 Damaged Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613751 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3596101 LL VIO INVOICED 2023-02-09 2100 LL - License Violation
3430738 LL VIO INVOICED 2022-03-25 2975 LL - License Violation
3428323 LL VIO CREDITED 2022-03-18 3150 LL - License Violation
3320119 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
3318061 LL VIO INVOICED 2021-04-14 250 LL - License Violation
3318029 LL VIO CREDITED 2021-04-14 500 LL - License Violation
2982578 RENEWAL INVOICED 2019-02-14 540 Garage and/or Parking Lot License Renewal Fee
2664425 LL VIO INVOICED 2017-09-11 750 LL - License Violation
2645547 LL VIO CREDITED 2017-07-24 2500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-27 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2023-01-27 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
2022-03-09 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
2022-03-09 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2022-03-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2022-03-09 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
2021-04-08 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2021-04-08 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2017-04-13 Settlement (Pre-Hearing) 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
2017-04-13 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019687106 2020-04-12 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) 32670
Loan Approval Amount (current) 32670
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 Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33047.52
Forgiveness Paid Date 2021-06-15
5745048304 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) 32670
Loan Approval Amount (current) 32670
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 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 -

Date of last update: 13 Mar 2025

Sources: New York Secretary of State