Search icon

555 WEST GARAGE CORP.

Company Details

Name: 555 WEST GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160815
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011
Address: 107 W 13TH STREET, 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 PARKING SYSTEMS DOS Process Agent 107 W 13TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM S LERNER Chief Executive Officer 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1214704-DCA Inactive Business 2009-03-17 2023-07-06

Filings

Filing Number Date Filed Type Effective Date
130419002739 2013-04-19 BIENNIAL STATEMENT 2013-02-01
110217002481 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090407002582 2009-04-07 BIENNIAL STATEMENT 2009-02-01
070212002402 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050207000640 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-15 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-03 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-22 No data 549 W 23RD ST, Manhattan, NEW YORK, NY, 10011 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
2017-05-30 2017-07-14 Damaged Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613769 DCA-MFAL INVOICED 2023-03-10 540 Manual Fee Account Licensing
3525177 LL VIO INVOICED 2022-09-21 10500 LL - License Violation
3524780 LL VIO CREDITED 2022-09-20 6500 LL - License Violation
3384141 LL VIO INVOICED 2021-10-27 750 LL - License Violation
3321952 DCA-MFAL INVOICED 2021-04-29 540 Manual Fee Account Licensing
3267176 LL VIO INVOICED 2020-12-09 4200.10009765625 LL - License Violation
3073851 LL VIO INVOICED 2019-08-16 4800.16015625 LL - License Violation
3073830 LL VIO CREDITED 2019-08-16 4800.16015625 LL - License Violation
3073287 LL VIO VOIDED 2019-08-14 4800.16015625 LL - License Violation
2983895 DCA-SUS CREDITED 2019-02-19 540 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-14 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
2022-09-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2021-10-25 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
2021-10-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 12 12 No data No data
2020-12-04 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2020-12-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2020-12-04 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
2019-08-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 33 33 No data No data
2019-08-08 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
2019-08-08 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8024728409 2021-02-12 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) 42702.5
Loan Approval Amount (current) 42702.5
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 -
3755337110 2020-04-12 0202 PPP 107 WEST 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) 42702
Loan Approval Amount (current) 42702
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 43197.82
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State