Search icon

GARSCH GARAGE CORP.

Company Details

Name: GARSCH GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1975 (49 years ago)
Entity Number: 387580
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 175 W. 87TH ST., NEW YORK, NY, United States, 10024
Principal Address: 24 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

Contact Details

Phone +1 631-331-0421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE FERRANDINO Chief Executive Officer 24 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 W. 87TH ST., NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2114418-DCA Active Business 2023-06-14 2025-03-31
1335617-DCA Inactive Business 2011-07-26 2023-03-31

History

Start date End date Type Value
2006-02-23 2020-10-29 Address 24 SWEETGUM LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-01-07 2006-02-23 Address 175 W. 87TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-01-07 2006-02-23 Address 175 W. 87TH ST., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1975-12-30 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-30 1993-01-07 Address 175 WEST 87TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201029060229 2020-10-29 BIENNIAL STATEMENT 2019-12-01
20070321022 2007-03-21 ASSUMED NAME LLC INITIAL FILING 2007-03-21
060223002724 2006-02-23 BIENNIAL STATEMENT 2005-12-01
031215002243 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011210002283 2001-12-10 BIENNIAL STATEMENT 2001-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-02 2021-04-21 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656274 LICENSE INVOICED 2023-06-13 600 Garage or Parking Lot License Fee
3648934 PROCESSING INVOICED 2023-05-23 50 License Processing Fee
3648933 DCA-SUS CREDITED 2023-05-23 550 Suspense Account
3614510 RENEWAL CREDITED 2023-03-13 600 Garage and/or Parking Lot License Renewal Fee
3559427 LL VIO INVOICED 2022-11-29 950 LL - License Violation
3415921 LL VIO INVOICED 2022-02-09 612.52001953125 LL - License Violation
3408650 LL VIO CREDITED 2022-01-20 787.52001953125 LL - License Violation
3337354 RENEWAL INVOICED 2021-06-10 600 Garage and/or Parking Lot License Renewal Fee
3309604 PL VIO INVOICED 2021-03-17 500 PL - Padlock Violation
3103107 LL VIO INVOICED 2019-10-16 6000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-03 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data No data No data
2024-10-03 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data No data
2024-10-03 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2024-10-03 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
2022-11-25 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2022-11-25 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 1 No data No data
2022-11-25 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2022-11-25 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2022-01-14 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2022-01-14 Pleaded IMPROPER RATE SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
30255.00
Total Face Value Of Loan:
30255.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2020-05-02
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:
45410.00
Total Face Value Of Loan:
45410.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45410
Current Approval Amount:
45410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45978.63
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30255
Current Approval Amount:
30255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30416.43

Court Cases

Court Case Summary

Filing Date:
2014-03-31
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GARSCH GARAGE CORP.
Party Role:
Defendant
Party Name:
ALSTON,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WENZEL,
Party Role:
Plaintiff
Party Name:
GARSCH GARAGE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State