Search icon

GARDEN GARAGE, LLC

Company Details

Name: GARDEN GARAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2002 (22 years ago)
Entity Number: 2810186
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 212-686-9800

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GARDEN GARAGE, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
2110249-DCA Active Business 2022-12-14 2025-03-31
2110246-DCA Active Business 2022-12-14 2025-03-31
1140970-DCA Inactive Business 2013-03-04 2021-03-31
1140965-DCA Inactive Business 2003-05-29 2021-03-31

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-25 2018-01-25 Address 270 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-10 2016-10-25 Address 247 W 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-09-11 2006-10-10 Address 425 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005449 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902001061 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902061202 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-88240 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006151 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180125000258 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
161025006020 2016-10-25 BIENNIAL STATEMENT 2016-09-01
140915007064 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120928002253 2012-09-28 BIENNIAL STATEMENT 2012-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-03 No data 253 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-03 No data 384 8TH AVE, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-01 No data 384 8TH AVE, 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
2022-01-28 No data 384 8TH AVE, 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
2021-06-02 No data 253 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 384 8TH AVE, 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
2019-03-15 No data 384-388 8TH AVE, 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
2018-04-26 No data 384 8TH AVE, 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
2018-04-26 No data 253 W 29TH 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
2016-03-28 No data 384 8TH AVE, 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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-12 2015-03-05 Surcharge/Overcharge Yes 3.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596330 PL VIO INVOICED 2023-02-10 500 PL - Padlock Violation
3569714 NGC INVOICED 2022-12-19 20 No Good Check Fee
3565174 BLUEDOT INVOICED 2022-12-12 300 Garage or Parking Lot Blue Dot License Fee
3565173 LICENSE INVOICED 2022-12-12 75 Garage or Parking Lot License Fee
3565209 LICENSE INVOICED 2022-12-12 95 Garage or Parking Lot License Fee
3565210 BLUEDOT INVOICED 2022-12-12 380 Garage or Parking Lot Blue Dot License Fee
3413327 PL VIO INVOICED 2022-02-02 500 PL - Padlock Violation
3312054 LL VIO INVOICED 2021-03-24 850.0399780273438 LL - License Violation
3012180 RENEWAL INVOICED 2019-04-04 300 Garage and/or Parking Lot License Renewal Fee
3012184 RENEWAL INVOICED 2019-04-04 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-01 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2022-01-28 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data
2021-03-22 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2021-03-22 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
2019-03-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2019-03-15 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2018-04-26 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 27 27 No data No data
2018-04-26 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
2016-03-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 25 25 No data No data
2016-03-28 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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State