Search icon

250 WEST PARKING CORP.

Company Details

Name: 250 WEST PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843874
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 107 W 13TH STREET / 3RD FL, 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 TRANSPORTATION DOS Process Agent 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1132131-DCA Active Business 2003-02-26 2025-03-31

History

Start date End date Type Value
2007-01-29 2010-12-28 Address 107 W 13TH STREET / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-01-29 2010-12-28 Address 107 W 13TH STREET / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-01-29 2010-12-28 Address 107 W 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-27 2007-01-29 Address 107 W 13TH ST, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-01-27 2007-01-29 Address 107 W 13TH ST, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181205006199 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006440 2016-12-05 BIENNIAL STATEMENT 2016-12-01
140610006262 2014-06-10 BIENNIAL STATEMENT 2012-12-01
101228002383 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081120003086 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625315 LL VIO INVOICED 2023-04-03 11700 LL - License Violation
3614747 RENEWAL INVOICED 2023-03-13 540 Garage and/or Parking Lot License Renewal Fee
3557543 LL VIO INVOICED 2022-11-23 24500 LL - License Violation
3384446 LL VIO INVOICED 2021-10-28 29500 LL - License Violation
3321470 RENEWAL INVOICED 2021-04-28 540 Garage and/or Parking Lot License Renewal Fee
3200016 LL VIO INVOICED 2020-08-20 1875 LL - License Violation
3139387 LL VIO INVOICED 2020-01-02 7025.1298828125 LL - License Violation
2982658 RENEWAL INVOICED 2019-02-15 540 Garage and/or Parking Lot License Renewal Fee
2939481 LL VIO INVOICED 2018-12-05 10150.1201171875 LL - License Violation
2740140 LL VIO INVOICED 2018-02-06 3550.1201171875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-17 Hearing Decision Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data No data No data
2024-10-17 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2024-10-17 Hearing Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2024-10-17 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 61 No data No data No data
2024-10-17 Hearing Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-10-17 Hearing Decision BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 No data No data No data
2024-10-17 Hearing Decision Style or size of letters and numbers in auxiliary sign is not correct. 1 No data No data No data
2022-08-17 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-08-17 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 48 No data 48 No data
2021-08-09 Hearing Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 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:
32030.00
Total Face Value Of Loan:
32030.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32030
Current Approval Amount:
32030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32402.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State