Search icon

200 WEST GARAGE CORP.

Company Details

Name: 200 WEST GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656344
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 3RD AVE 22ND FL, NEW YORK, NY, United States, 10017

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 STEMPEL BENNET ETAL DOS Process Agent 655 3RD AVE 22ND FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1220798-DCA Active Business 2006-03-10 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
030620000473 2003-06-20 CERTIFICATE OF AMENDMENT 2003-06-20
010702000243 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-28 No data 220 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-19 No data 220 W 26TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 220 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 220 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 220 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 220 W 26TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued 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
2023-06-09 2023-06-22 Damaged Goods NA 0.00 Referred to Outside
2022-10-07 2022-10-20 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614165 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3320020 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3316774 LL VIO INVOICED 2021-04-08 250 LL - License Violation
3311875 LL VIO CREDITED 2021-03-24 500 LL - License Violation
2982604 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2571810 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2024977 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
1599462 LL VIO INVOICED 2014-02-25 1000 LL - License Violation
801078 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
801075 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
2021-03-19 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-03-19 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227438303 2021-01-25 0202 PPS 107 W 13th St Fl 3, 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) 39845
Loan Approval Amount (current) 39845
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 4
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 -
8787567106 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) 39845
Loan Approval Amount (current) 39845
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 4
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 40308.75
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State