Search icon

COLONY PARKING CORP.

Company Details

Name: COLONY PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1972 (53 years ago)
Entity Number: 242069
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH ST, NEW YORK, NY, United States, 10011

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

DOS Process Agent

Name Role Address
COLONY PARKING CORP. DOS Process Agent 107 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-08-22 2020-09-03 Address 107 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-07-18 2006-08-22 Address 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-18 2006-08-22 Address 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-18 2006-08-22 Address 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1972-09-12 1995-07-18 Address LEVY, 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061495 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181012006254 2018-10-12 BIENNIAL STATEMENT 2018-09-01
160901006273 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150210006138 2015-02-10 BIENNIAL STATEMENT 2014-09-01
120928002363 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100923002066 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080909002676 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060822002847 2006-08-22 BIENNIAL STATEMENT 2006-09-01
000925002336 2000-09-25 BIENNIAL STATEMENT 2000-09-01
981117000017 1998-11-17 CERTIFICATE OF AMENDMENT 1998-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4345467105 2020-04-13 0202 PPP 107 W 13th Street, 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) 115377
Loan Approval Amount (current) 115377
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 13
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 116710.25
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State