Search icon

100 ML GARAGE CORP.

Company Details

Name: 100 ML GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401355
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH ST., NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH ST, 3RD FL, NEWYORK, NY, United States, 10011

Contact Details

Phone +1 646-449-9840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IMPERIAL PARKING SYSTEMS, INC. DOS Process Agent 107 WEST 13TH ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1266177-DCA Active Business 2009-03-24 2025-03-31

History

Start date End date Type Value
2008-08-04 2012-09-28 Address 10 ML GARAGE CORP., 107 WEST 13TH ST 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-16 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120928002451 2012-09-28 BIENNIAL STATEMENT 2012-08-01
100913002691 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080804002299 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060816000589 2006-08-16 CERTIFICATE OF INCORPORATION 2006-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-30 No data 100 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-17 No data 100 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-07 No data 100 MAIDEN LN, 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 100 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 100 MAIDEN LN, 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
2016-01-22 No data 100 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 100 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 Warning 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
2018-04-17 2018-04-25 Misrepresentation Yes 35.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613804 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3320292 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
3246270 LL VIO INVOICED 2020-10-15 250 LL - License Violation
2982579 RENEWAL INVOICED 2019-02-14 540 Garage and/or Parking Lot License Renewal Fee
2616094 LL VIO INVOICED 2017-05-24 500 LL - License Violation
2593772 LL VIO CREDITED 2017-04-21 750 LL - License Violation
2571756 RENEWAL INVOICED 2017-03-07 540 Garage and/or Parking Lot License Renewal Fee
2024839 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
930499 RENEWAL INVOICED 2013-03-04 540 Garage and/or Parking Lot License Renewal Fee
155959 LL VIO INVOICED 2011-08-23 275 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-07 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-04-12 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 2 2 No data No data
2017-04-12 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4872807102 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) 32470
Loan Approval Amount (current) 32470
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 3
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 32846.11
Forgiveness Paid Date 2021-06-16
5707198302 2021-01-25 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) 32470
Loan Approval Amount (current) 32470
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 3
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 -

Date of last update: 11 Mar 2025

Sources: New York Secretary of State