Search icon

200 EAST PARKING CORP.

Company Details

Name: 200 EAST PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523545
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
200 EAST PARKING CORP. DOS Process Agent 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1181124-DCA Active Business 2004-09-27 2025-03-31

History

Start date End date Type Value
2006-06-26 2020-06-09 Address 107 W 13TH STREET, NEW YORK, NY, 10011, 7801, USA (Type of address: Service of Process)
2000-06-21 2006-06-26 Address 371 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060420 2020-06-09 BIENNIAL STATEMENT 2020-06-01
181012006241 2018-10-12 BIENNIAL STATEMENT 2018-06-01
160901006262 2016-09-01 BIENNIAL STATEMENT 2016-06-01
140610006212 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120813002440 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100712002539 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080613002407 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060626002776 2006-06-26 BIENNIAL STATEMENT 2006-06-01
000621000456 2000-06-21 CERTIFICATE OF INCORPORATION 2000-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-15 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-18 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-19 No data 1081 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613888 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3320297 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3308493 LL VIO INVOICED 2021-03-12 500 LL - License Violation
2982581 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2631297 LL VIO INVOICED 2017-06-27 1430.0999755859375 LL - License Violation
2610745 LICENSE CREDITED 2017-05-11 600 Garage or Parking Lot License Fee
2571765 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2326519 LL VIO INVOICED 2016-04-15 499.8999938964844 LL - License Violation
2027553 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1757064 CL VIO INVOICED 2014-08-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 8 8 No data No data
2021-03-10 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
2017-05-22 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
2017-05-22 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2016-04-07 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
2016-04-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data
2014-08-08 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436968305 2021-01-25 0202 PPS 107 W 13th St, 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) 53787.5
Loan Approval Amount (current) 53787.5
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 5
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 -
Forgiveness Paid Date -
8659577104 2020-04-15 0202 PPP 107 WEST 13TH ST, NEW YORK, NY, 10011
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) 53787
Loan Approval Amount (current) 53787
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, 10011-0001
Project Congressional District NY-12
Number of Employees 5
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 54413.02
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State