Search icon

EAST 47TH GARAGE CORP.

Company Details

Name: EAST 47TH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3690959
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH STREET, 3RD FL., NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH ST, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 WEST 13TH STREET, 3RD FL., NEW YORK, NY, United States, 10011

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1319230-DCA Inactive Business 2009-05-21 2021-03-31

Filings

Filing Number Date Filed Type Effective Date
160901006196 2016-09-01 BIENNIAL STATEMENT 2016-06-01
140609007201 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120813002286 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100709002514 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080630000543 2008-06-30 CERTIFICATE OF INCORPORATION 2008-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-20 No data 212 E 47TH ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 212 E 47TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 212 E 47TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 212 E 47TH ST, Manhattan, NEW YORK, NY, 10017 No 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
2982649 RENEWAL INVOICED 2019-02-15 600 Garage and/or Parking Lot License Renewal Fee
2939522 LL VIO INVOICED 2018-12-05 1000.030029296875 LL - License Violation
2939517 LL VIO CREDITED 2018-12-05 1000.030029296875 LL - License Violation
2570864 RENEWAL INVOICED 2017-03-06 600 Garage and/or Parking Lot License Renewal Fee
2347977 LL VIO INVOICED 2016-05-17 1750 LL - License Violation
2321307 LL VIO CREDITED 2016-04-08 1750.0899658203125 LL - License Violation
2025674 RENEWAL INVOICED 2015-03-24 600 Garage and/or Parking Lot License Renewal Fee
1040299 RENEWAL INVOICED 2013-02-26 600 Garage and/or Parking Lot License Renewal Fee
177553 LL VIO INVOICED 2012-03-28 1000 LL - License Violation
1040300 RENEWAL INVOICED 2011-02-22 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-26 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2018-11-26 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 2 2 No data No data
2018-11-26 Settlement (Pre-Hearing) BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 2 2 No data No data
2018-11-26 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
2016-03-30 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 2 2 No data No data
2016-03-30 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 41 41 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721197107 2020-04-12 0202 PPP 107 WEST 13TH ST, 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) 137570
Loan Approval Amount (current) 137570
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 11
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 139167.34
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State