Search icon

CHELSEA SEVENTH GARAGE CORP.

Company Details

Name: CHELSEA SEVENTH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583587
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-736-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1072122-DCA Active Business 2001-01-31 2025-03-31

History

Start date End date Type Value
2005-01-27 2010-12-28 Address 107 W 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, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-12-11 2005-01-27 Address 107 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-12-11 2005-01-27 Address 107 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-12-11 2010-12-28 Address 107 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006192 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007154 2016-12-01 BIENNIAL STATEMENT 2016-12-01
140610006218 2014-06-10 BIENNIAL STATEMENT 2012-12-01
101228002411 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081120003218 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-16 2016-09-01 Surcharge/Overcharge Yes 40.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613657 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3320090 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3244561 LL VIO CREDITED 2020-10-07 250 LL - License Violation
2982602 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2571784 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2374398 LL VIO INVOICED 2016-06-28 500.0199890136719 LL - License Violation
2024969 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
1933343 LL VIO INVOICED 2015-01-07 250 LL - License Violation
921368 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
921369 RENEWAL INVOICED 2011-02-18 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-30 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2020-10-05 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
2016-06-16 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
2016-06-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2014-12-31 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
83150.00
Total Face Value Of Loan:
83150.00
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:
83150.00
Total Face Value Of Loan:
83150.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83150
Current Approval Amount:
83150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83150
Current Approval Amount:
83150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84117.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State