Search icon

315 E 70 GARAGE CORP.

Company Details

Name: 315 E 70 GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2007 (18 years ago)
Entity Number: 3561028
ZIP code: 10011
County: New York
Place of Formation: New York
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 107 WEST 13TH ST, 3RD FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
WILLIAM LERNER DOS Process Agent 107 WEST 13TH ST, 3RD FLR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1266504-DCA Active Business 2007-08-30 2025-03-31

History

Start date End date Type Value
2007-08-27 2009-11-19 Address 675 THIRD AVENUE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002247 2014-05-01 BIENNIAL STATEMENT 2013-08-01
110908002368 2011-09-08 BIENNIAL STATEMENT 2011-08-01
091119002732 2009-11-19 BIENNIAL STATEMENT 2009-08-01
070827000832 2007-08-27 CERTIFICATE OF INCORPORATION 2007-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-09 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 315 E 70TH ST, Manhattan, NEW YORK, NY, 10021 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
3613884 RENEWAL INVOICED 2023-03-10 380 Garage and/or Parking Lot License Renewal Fee
3568252 LL VIO INVOICED 2022-12-15 1225 LL - License Violation
3320021 RENEWAL INVOICED 2021-04-22 380 Garage and/or Parking Lot License Renewal Fee
3234487 LL VIO INVOICED 2020-09-22 559.97998046875 LL - License Violation
2982587 RENEWAL INVOICED 2019-02-14 380 Garage and/or Parking Lot License Renewal Fee
2656906 LL VIO INVOICED 2017-08-17 750 LL - License Violation
2571010 RENEWAL INVOICED 2017-03-07 380 Garage and/or Parking Lot License Renewal Fee
2278355 LL VIO INVOICED 2016-02-16 750 LL - License Violation
2023999 RENEWAL INVOICED 2015-03-20 380 Garage and/or Parking Lot License Renewal Fee
1785677 LL VIO INVOICED 2014-09-19 960.030029296875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-09 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
2022-12-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2020-09-16 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
2020-09-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2017-08-03 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
2017-08-03 Settlement (Pre-Hearing) OVER CAPACITY 2 2 No data No data
2017-08-03 Settlement (Pre-Hearing) PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2016-01-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2016-01-28 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
2014-09-17 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 19 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5151538301 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) 39380
Loan Approval Amount (current) 39380
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 -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State