Search icon

CABRINI GARAGE CORP.

Company Details

Name: CABRINI GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776908
ZIP code: 10011
County: New York
Place of Formation: New York
Address: BILL LERNER, 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH STREET, 3RD FLOOR, 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 BILL LERNER, 107 WEST 13TH STREET, 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
1310284-DCA Active Business 2009-02-27 2025-03-31

History

Start date End date Type Value
2009-02-19 2011-04-06 Address 107 WEST 13TH STREET, 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002750 2013-04-19 BIENNIAL STATEMENT 2013-02-01
110406002603 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090219000666 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-16 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-26 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 900 W 190TH ST, Manhattan, NEW YORK, NY, 10040 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
3621470 RENEWAL INVOICED 2023-03-24 540 Garage and/or Parking Lot License Renewal Fee
3321490 RENEWAL INVOICED 2021-04-28 540 Garage and/or Parking Lot License Renewal Fee
3049295 LL VIO INVOICED 2019-06-21 500 LL - License Violation
2982653 RENEWAL INVOICED 2019-02-15 540 Garage and/or Parking Lot License Renewal Fee
2822064 LL VIO INVOICED 2018-08-01 250 LL - License Violation
2571704 RENEWAL INVOICED 2017-03-07 540 Garage and/or Parking Lot License Renewal Fee
2024984 RENEWAL INVOICED 2015-03-23 540 Garage and/or Parking Lot License Renewal Fee
961113 RENEWAL INVOICED 2013-03-04 540 Garage and/or Parking Lot License Renewal Fee
174495 LL VIO INVOICED 2012-09-06 750 LL - License Violation
961114 RENEWAL INVOICED 2011-02-18 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-17 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2019-06-17 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2018-07-23 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851137101 2020-04-15 0202 PPP 107 WEST 13TH ST, NEW YORK, NY, 10011
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) 39312
Loan Approval Amount (current) 39312
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
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 39770.64
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State