Search icon

340 E. 34 GARAGE CORP.

Company Details

Name: 340 E. 34 GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2006 (18 years ago)
Entity Number: 3449031
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 WEST 13TH STREET / 3RD FL, NEW YORK, NY, United States, 10011
Address: 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-252-8726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1245680-DCA Active Business 2013-03-01 2025-03-31

History

Start date End date Type Value
2008-11-26 2010-12-28 Address 107 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-11-26 2010-12-28 Address 107 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-11-26 2010-12-28 Address 107 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-13 2008-11-26 Address 107 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201060264 2019-02-01 BIENNIAL STATEMENT 2018-12-01
161205006531 2016-12-05 BIENNIAL STATEMENT 2016-12-01
140609007204 2014-06-09 BIENNIAL STATEMENT 2012-12-01
101228002382 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081126002756 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061213000771 2006-12-13 CERTIFICATE OF INCORPORATION 2006-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-24 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-11 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-09 No data 340 E 34TH ST, Manhattan, NEW YORK, NY, 10016 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
3614688 RENEWAL INVOICED 2023-03-13 380 Garage and/or Parking Lot License Renewal Fee
3524405 LL VIO INVOICED 2022-09-20 3300 LL - License Violation
3492025 LL VIO CREDITED 2022-08-30 3475 LL - License Violation
3336908 LL VIO INVOICED 2021-06-09 2080 LL - License Violation
3319725 RENEWAL INVOICED 2021-04-21 380 Garage and/or Parking Lot License Renewal Fee
2982666 RENEWAL INVOICED 2019-02-15 380 Garage and/or Parking Lot License Renewal Fee
2884763 LL VIO INVOICED 2018-09-14 1530.0400390625 LL - License Violation
2619955 LL VIO INVOICED 2017-06-05 15000 LL - License Violation
2597693 LL VIO CREDITED 2017-05-01 6909.83984375 LL - License Violation
2570881 RENEWAL INVOICED 2017-03-06 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-24 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
2022-08-24 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2022-08-24 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
2021-06-03 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 24 24 No data No data
2021-06-03 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
2018-09-06 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
2018-09-06 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 16 16 No data No data
2017-04-20 Hearing Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 39 No data 39 No data
2017-04-20 Hearing Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2016-03-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 25 25 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732137106 2020-04-12 0202 PPP 107 West 13 Street, NEW YORK, NY, 10011-7801
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30452
Loan Approval Amount (current) 30452
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 4
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 30799.66
Forgiveness Paid Date 2021-06-10
4883388403 2021-02-07 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) 30452.5
Loan Approval Amount (current) 30452.5
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 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