Search icon

S.T.A. PARKING CORP.

Company Details

Name: S.T.A. PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1975 (50 years ago)
Entity Number: 365856
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 433 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-737-8850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL ZACHARIAS Chief Executive Officer 433 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0427101-DCA Inactive Business 1997-04-07 2021-03-31

History

Start date End date Type Value
1975-03-26 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-03-26 1995-06-16 Address 401 E. 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060054 2019-12-17 BIENNIAL STATEMENT 2019-03-01
110323002098 2011-03-23 BIENNIAL STATEMENT 2011-03-01
20110204020 2011-02-04 ASSUMED NAME LLC INITIAL FILING 2011-02-04
090309002522 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070326003506 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050426000148 2005-04-26 ANNULMENT OF DISSOLUTION 2005-04-26
DP-1722263 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030408002006 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010404002069 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990311002240 1999-03-11 BIENNIAL STATEMENT 1999-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 433 E 76TH 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
2019-03-01 No data 433 E 76TH 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
2017-05-01 No data 433 E 76TH 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
2016-03-02 No data 433 E 76TH 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
2014-09-30 No data 433 E 76TH 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

Complaints

Start date End date Type Satisafaction Restitution Result
2020-08-07 2020-09-28 Damaged Goods NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3146550 LL VIO INVOICED 2020-01-21 500 LL - License Violation
3002558 LL VIO INVOICED 2019-03-14 750 LL - License Violation
2989294 RENEWAL INVOICED 2019-02-26 600 Garage and/or Parking Lot License Renewal Fee
2610865 LICENSE CREDITED 2017-05-11 600 Garage or Parking Lot License Fee
2607162 CL VIO CREDITED 2017-05-08 175 CL - Consumer Law Violation
2572117 RENEWAL INVOICED 2017-03-08 600 Garage and/or Parking Lot License Renewal Fee
2016811 RENEWAL INVOICED 2015-03-13 600 Garage and/or Parking Lot License Renewal Fee
1316098 RENEWAL INVOICED 2013-03-13 600 Garage and/or Parking Lot License Renewal Fee
1386929 CNV_IC INVOICED 2011-06-17 60 Additional Vehicle Fee
1386930 CNV_TFEE INVOICED 2011-03-24 10.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-09 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 2 2 No data No data
2019-03-01 Pleaded BUSINESS FAILS TO POST A RATE SIGN THAT IS READABLE. 2 2 No data No data
2019-03-01 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2017-05-01 Pleaded 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380247202 2020-04-27 0202 PPP 433 E 76th Street, New York, NY, 10021
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10021-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36941.04
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904250 Insurance 2019-05-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-10
Termination Date 2021-01-15
Date Issue Joined 2020-01-06
Pretrial Conference Date 2020-02-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name S.T.A. PARKING CORP.
Role Plaintiff
Name GENERAL STAR INDEMNITY COMPANY
Role Defendant
2304786 Fair Labor Standards Act 2023-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-07
Termination Date 2024-03-05
Date Issue Joined 2023-08-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name VELEZ,
Role Plaintiff
Name S.T.A. PARKING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State