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

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
2023-12-07 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2023-12-07 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data No data No data
2023-12-07 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2022-08-05 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
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
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 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 POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
82211.00
Total Face Value Of Loan:
82211.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82211
Current Approval Amount:
82211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83149.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State