Search icon

100 WILLIAM GARAGE CORP.

Company Details

Name: 100 WILLIAM GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987778
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH ST, 3RD FLR, 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
IMPERIAL PARKING SYSTEMS DOS Process Agent 107 W 13TH ST, 3RD FLR, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1197266-DCA Active Business 2005-05-17 2025-03-31

History

Start date End date Type Value
2003-12-11 2006-01-17 Address 107 WEST 13TH STREET, NEWYORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002278 2014-05-01 BIENNIAL STATEMENT 2013-12-01
120124002257 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091208002885 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071207002241 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002800 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031211000663 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-17 No data 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 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 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-31 No data 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 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 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-27 No data 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-04 No data 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-20 No data 72 JOHN ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616069 RENEWAL INVOICED 2023-03-15 380 Garage and/or Parking Lot License Renewal Fee
3457845 LL VIO INVOICED 2022-06-23 8000 LL - License Violation
3335195 LL VIO INVOICED 2021-06-03 5430.0400390625 LL - License Violation
3320332 RENEWAL INVOICED 2021-04-22 380 Garage and/or Parking Lot License Renewal Fee
3279793 LL VIO INVOICED 2021-01-06 749.989990234375 LL - License Violation
3005085 LL VIO INVOICED 2019-03-20 825 LL - License Violation
2982550 RENEWAL INVOICED 2019-02-14 380 Garage and/or Parking Lot License Renewal Fee
2787163 LL VIO INVOICED 2018-05-07 749.989990234375 LL - License Violation
2616422 LL VIO INVOICED 2017-05-24 1000 LL - License Violation
2604539 LL VIO CREDITED 2017-05-05 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-17 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data
2022-06-17 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
2021-06-02 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
2021-06-02 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 32 32 No data No data
2020-12-31 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2020-12-31 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 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. 5 5 No data No data
2018-04-27 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2018-04-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9918798401 2021-02-18 0202 PPS 107 W 13th St, 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) 52797.5
Loan Approval Amount (current) 52797.5
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 5
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 -
4918937102 2020-04-13 0202 PPP 107 W 13TH ST, NEW YORK, NY, 10011-7801
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) 52795
Loan Approval Amount (current) 52795
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 5
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 Male Owned
Veteran Unanswered
Forgiveness Amount 53406.54
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State