Search icon

145 BRADHURST GARAGE CORP.

Company Details

Name: 145 BRADHURST GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483819
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 WEST 13TH ST, NEW YORK, NY, United States, 10011
Address: 107 WEST 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

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer C/O IMPERIAL PARKING SYSTEMS, 107 WEST 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
IMPERIAL PARKING SYSTEMS INC DOS Process Agent 107 WEST 13TH ST 3RD FLR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1253416-DCA Active Business 2007-04-27 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
130419002737 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110426002550 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090401002356 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070302000169 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613615 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3319593 RENEWAL INVOICED 2021-04-21 540 Garage and/or Parking Lot License Renewal Fee
3257113 LL VIO INVOICED 2020-11-13 375 LL - License Violation
3234831 LL VIO CREDITED 2020-09-23 500 LL - License Violation
2983716 RENEWAL INVOICED 2019-02-19 540 Garage and/or Parking Lot License Renewal Fee
2570871 RENEWAL INVOICED 2017-03-06 540 Garage and/or Parking Lot License Renewal Fee
2025663 RENEWAL INVOICED 2015-03-24 540 Garage and/or Parking Lot License Renewal Fee
925365 RENEWAL INVOICED 2013-03-01 540 Garage and/or Parking Lot License Renewal Fee
174494 LL VIO INVOICED 2012-09-05 1100 LL - License Violation
1477745 LL VIO INVOICED 2011-09-22 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-17 Hearing Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data 1
2020-09-17 Hearing Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
31991.00
Total Face Value Of Loan:
31991.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31991
Current Approval Amount:
31991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32360.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State