Search icon

CONCOURSE PARKING CORP.

Company Details

Name: CONCOURSE PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2009 (16 years ago)
Entity Number: 3833309
ZIP code: 10011
County: Bronx
Place of Formation: New York
Address: 107 WEST 13TH STREET 3RD FL, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH STREET, 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
C/O IMPERIAL PARKING CORP 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 STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1327024-DCA Active Business 2009-07-24 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
111004002300 2011-10-04 BIENNIAL STATEMENT 2011-07-01
090714000524 2009-07-14 CERTIFICATE OF INCORPORATION 2009-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data 800 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-25 No data 800 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-16 No data 800 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-24 No data 800 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 800 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 800 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 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
3616686 RENEWAL INVOICED 2023-03-16 540 Garage and/or Parking Lot License Renewal Fee
3474013 LL VIO INVOICED 2022-08-18 3150 LL - License Violation
3320346 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
2982504 RENEWAL INVOICED 2019-02-14 540 Garage and/or Parking Lot License Renewal Fee
2571644 RENEWAL INVOICED 2017-03-07 540 Garage and/or Parking Lot License Renewal Fee
2305551 LL VIO INVOICED 2016-03-22 500 LL - License Violation
2027637 RENEWAL INVOICED 2015-03-25 540 Garage and/or Parking Lot License Renewal Fee
1041287 RENEWAL INVOICED 2013-03-05 540 Garage and/or Parking Lot License Renewal Fee
176036 LL VIO INVOICED 2012-05-16 250 LL - License Violation
1041288 RENEWAL INVOICED 2011-01-26 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-18 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2023-12-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 No data No data No data
2022-08-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 17 17 No data No data
2022-08-11 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
2016-03-07 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
2016-03-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4266337103 2020-04-13 0202 PPP 107 WEST 13TH ST 3RD FLOOR, NEW YORK, NY, 10011
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) 44555
Loan Approval Amount (current) 44555
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 5
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 45069.86
Forgiveness Paid Date 2021-06-15
5814098302 2021-01-25 0202 PPS 107 W 13th St, New York, NY, 10011-7801
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44555
Loan Approval Amount (current) 44555
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 5
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 -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State