Search icon

345 EAST GARAGE CORP

Company Details

Name: 345 EAST GARAGE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2583038
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 WEST 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011
Address: 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-472-1213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer 107 WEST 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Licenses

Number Status Type Date End date
1074776-DCA Inactive Business 2009-03-12 2025-03-31

History

Start date End date Type Value
2005-01-27 2010-12-28 Address 107 N 13TH ST, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-01-27 2010-12-28 Address 107 W 13TH ST, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-12-10 2005-01-27 Address 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-12-10 2005-01-27 Address 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-12-10 2010-12-28 Address 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006184 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007160 2016-12-01 BIENNIAL STATEMENT 2016-12-01
140610006228 2014-06-10 BIENNIAL STATEMENT 2012-12-01
101228002403 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081120003223 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-24 2018-08-07 Misrepresentation No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631113 PROCESSING INVOICED 2023-04-19 300 License Processing Fee
3631112 DCA-SUS CREDITED 2023-04-19 300 Suspense Account
3613713 RENEWAL CREDITED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3463019 LL VIO INVOICED 2022-07-14 175 LL - License Violation
3337459 LL VIO INVOICED 2021-06-11 1460 LL - License Violation
3329816 LL VIO CREDITED 2021-05-12 1710 LL - License Violation
3320024 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
2982603 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2571806 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2027636 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-08 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2021-05-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 40 40 No data No data
2021-05-06 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
2021-05-06 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2021-05-06 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
66445.00
Total Face Value Of Loan:
66445.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66445
Current Approval Amount:
66445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67218.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State