Search icon

ENTERPRISE 40TH PARKING CORP.

Company Details

Name: ENTERPRISE 40TH PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776905
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH ST, 3RD FL, 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, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O IMPERIAL PARKING CORP. DOS Process Agent 107 WEST 13TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1312149-DCA Active Business 2009-03-24 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
130419002748 2013-04-19 BIENNIAL STATEMENT 2013-02-01
110413002759 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090219000661 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-05 No data 315 E 40TH 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
2021-05-17 No data 315 E 40TH 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
2019-03-04 No data 315 E 40TH 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
2015-12-14 No data 315 E 40TH 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
2015-01-02 No data 315 E 40TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613732 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3472147 LL VIO INVOICED 2022-08-11 900 LL - License Violation
3333878 LL VIO INVOICED 2021-05-27 500 LL - License Violation
3331587 LL VIO CREDITED 2021-05-19 1000 LL - License Violation
3320287 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
2982608 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2571768 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2240467 LL VIO INVOICED 2015-12-23 2660.10009765625 LL - License Violation
2024791 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
963044 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-05 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-08-05 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
2022-08-05 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2021-05-17 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2021-05-17 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2021-05-17 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-05-17 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
2015-12-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 110 110 No data No data
2015-12-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451917109 2020-04-10 0202 PPP 107 West 13th St, NEW YORK, NY, 10011-7801
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82211
Loan Approval Amount (current) 82211
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 8
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83149.58
Forgiveness Paid Date 2021-06-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State