Search icon

GEM PARKING CORP.

Company Details

Name: GEM PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1999 (25 years ago)
Entity Number: 2440199
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 Fifth Avenue Suite 600, New York, NY, United States, 10017
Principal Address: 545 FIFTH AVENUE RM 600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG GONZALEZ Chief Executive Officer 545 FIFTH AVENUE RM 600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 545 Fifth Avenue Suite 600, New York, NY, United States, 10017

Licenses

Number Status Type Date End date
2083823-DCA Active Business 2019-03-28 2025-03-31
1026542-DCA Inactive Business 2000-01-31 2019-03-31
1026543-DCA Active Business 2000-01-31 2025-03-31

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-13 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2024-03-15 Address 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-27 2024-03-15 Address 80 STATE STREER, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-05-18 2021-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-16 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-16 2018-05-18 Address 767 THIRD AVE. 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003138 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210527060368 2021-05-27 BIENNIAL STATEMENT 2019-11-01
180518000602 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
991116000562 1999-11-16 CERTIFICATE OF INCORPORATION 1999-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 2444 TIEBOUT AVE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-09 No data 260 E 188TH ST, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 No data 2444 TIEBOUT AVE, Bronx, BRONX, NY, 10458 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-22 No data 2440 VALENTINE AVE, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-03 No data 260 E 188TH ST, Bronx, BRONX, NY, 10458 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-08 No data 260 E 188TH ST, Bronx, BRONX, NY, 10458 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-08 No data 2444 TIEBOUT AVE, Bronx, BRONX, NY, 10458 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 2440 VALENTINE AVE, Bronx, BRONX, NY, 10458 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 2444 TIEBOUT AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-07 No data 260 E 188TH ST, Bronx, BRONX, NY, 10458 Warning 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
2018-03-27 2018-04-13 Surcharge/Overcharge NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609628 RENEWAL INVOICED 2023-03-02 380 Garage and/or Parking Lot License Renewal Fee
3609632 RENEWAL INVOICED 2023-03-02 600 Garage and/or Parking Lot License Renewal Fee
3563975 LL VIO INVOICED 2022-12-08 300 LL - License Violation
3412938 LL VIO INVOICED 2022-02-01 175 LL - License Violation
3316066 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
3316143 RENEWAL INVOICED 2021-04-07 380 Garage and/or Parking Lot License Renewal Fee
3269119 LL VIO INVOICED 2020-12-14 249.99000549316406 LL - License Violation
3265536 LL VIO CREDITED 2020-12-04 499.989990234375 LL - License Violation
3008355 BLUEDOT INVOICED 2019-03-27 600 Garage or Parking Lot Blue Dot License Fee
3008352 LICENSE INVOICED 2019-03-27 150 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-01 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2022-01-28 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2020-12-03 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
2020-12-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2016-03-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 28 28 No data No data
2015-02-19 Default Decision BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 No data 1 No data
2015-02-19 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2015-02-19 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2015-02-19 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741239000 2021-05-28 0202 PPS 545 5th Ave Rm 600, New York, NY, 10017-3644
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35256.03
Loan Approval Amount (current) 35256.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10017-3644
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35413.47
Forgiveness Paid Date 2021-11-19
9070557209 2020-04-28 0202 PPP 545 5TH AVE RM 600, NEW YORK, NY, 10017-3644
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40847
Loan Approval Amount (current) 40847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-3644
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41297.45
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State