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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
39312.00
Total Face Value Of Loan:
39312.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39312
Current Approval Amount:
39312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39770.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State