Search icon

245 E. GARAGE CORP.

Company Details

Name: 245 E. GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948742
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH ST, 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
WILLIAM LERNER DOS Process Agent 107 WEST 13TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1379214-DCA Active Business 2010-12-20 2025-03-31

History

Start date End date Type Value
2007-09-19 2011-09-08 Address 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-19 2011-09-08 Address 107 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-09-19 2011-09-08 Address 107 W 13TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-10-11 2007-09-19 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2005-10-11 2007-09-19 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002623 2014-05-01 BIENNIAL STATEMENT 2013-08-01
110908002356 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090804002101 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070919002026 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051011002413 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614158 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3320343 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
2982548 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2952422 LL VIO INVOICED 2018-12-27 750.1799926757812 LL - License Violation
2583748 LL VIO INVOICED 2017-03-31 249.99000549316406 LL - License Violation
2574729 LL VIO CREDITED 2017-03-14 749.989990234375 LL - License Violation
2571645 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2025023 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
1065204 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
180692 LL VIO INVOICED 2012-09-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-21 Default Decision NO BIKE PARK'G W/>51 VEH 1 No data No data No data
2024-05-21 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2024-05-21 Default Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 2 No data No data No data
2024-05-21 Default Decision BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2018-12-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 37 37 No data No data
2018-12-17 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
2017-03-06 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 39 39 No data No data
2017-03-06 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-04-13
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:
90300.00
Total Face Value Of Loan:
90300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91343.47
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State