Search icon

SYLVAN GERARD GARAGE, LLC

Company Details

Name: SYLVAN GERARD GARAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282694
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 112-41 QUEENS BLVD., RM#202, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-575-9440

DOS Process Agent

Name Role Address
LEANDRO VAYSMAN DOS Process Agent 112-41 QUEENS BLVD., RM#202, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1216003-DCA Active Business 2005-12-14 2025-03-31

History

Start date End date Type Value
2011-11-17 2013-11-07 Address 40 E 9TH ST, APT 6-H, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-11-15 2011-11-17 Address 112-41 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-11-17 2007-11-15 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061252 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171116006063 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151103006674 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107007068 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111117002073 2011-11-17 BIENNIAL STATEMENT 2011-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-18 2014-07-30 Breach of Contract Yes 80.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584158 RENEWAL INVOICED 2023-01-19 600 Garage and/or Parking Lot License Renewal Fee
3314471 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
2967639 RENEWAL INVOICED 2019-01-24 600 Garage and/or Parking Lot License Renewal Fee
2926808 LL VIO INVOICED 2018-11-07 2000 LL - License Violation
2922138 LL VIO CREDITED 2018-11-01 919.8499755859375 LL - License Violation
2834552 LL VIO VOIDED 2018-08-30 23500 LL - License Violation
2804618 LL VIO VOIDED 2018-06-29 919.8499755859375 LL - License Violation
2571388 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2013528 RENEWAL INVOICED 2015-03-10 600 Garage and/or Parking Lot License Renewal Fee
1709711 LL VIO INVOICED 2014-06-18 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-05 Settlement (Pre-Hearing) 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
2018-06-05 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 45 45 No data No data
2018-06-05 Settlement (Pre-Hearing) BUSINESS FAILS TO MAINTAIN RACKS, HOOKS, POLES OR OTHER DEVICES TO WHICH BICYCLES CAN BE SECURED. 1 1 No data No data
2014-03-25 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2014-03-25 Pleaded BUSINESS FAILS TO POST A ''CAPACITY FULL'' SIGN AT EACH PUBLIC ENTRNCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
68110.00
Total Face Value Of Loan:
68110.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68110
Current Approval Amount:
68110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68573.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State