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

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:
115377.00
Total Face Value Of Loan:
115377.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115377
Current Approval Amount:
115377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116710.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State