Search icon

NYULMC E GARAGE CORP.

Company Details

Name: NYULMC E GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3882936
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O PARKING, 107 WEST 13TH STREET, 3RD FLR, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH ST 3RD FLR, 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 3RD FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PARKING, 107 WEST 13TH STREET, 3RD FLR, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1340052-DCA Active Business 2009-12-02 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
111206003090 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091125000558 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-22 No data 333 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-23 No data 333 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-19 No data 333 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 333 E 38TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 333 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-28 No data 333 E 38TH ST, Manhattan, NEW YORK, NY, 10016 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
3613227 RENEWAL INVOICED 2023-03-09 600 Garage and/or Parking Lot License Renewal Fee
3320195 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3009234 RENEWAL INVOICED 2019-03-28 600 Garage and/or Parking Lot License Renewal Fee
2980639 LL VIO INVOICED 2019-02-12 750 LL - License Violation
2960552 LL VIO CREDITED 2019-01-10 750 LL - License Violation
2571698 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2025130 RENEWAL INVOICED 2015-03-23 600 Garage and/or Parking Lot License Renewal Fee
1049370 RENEWAL INVOICED 2013-03-05 600 Garage and/or Parking Lot License Renewal Fee
179399 LL VIO INVOICED 2012-08-30 100 LL - License Violation
152487 LL VIO INVOICED 2011-07-07 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-26 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2018-12-26 Settlement (Pre-Hearing) IMPROPER DAY/NIGHT RATE SIGN 1 1 No data No data
2018-12-26 Settlement (Pre-Hearing) 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
5331068310 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) 48007.5
Loan Approval Amount (current) 48007.5
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 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 -
2651587105 2020-04-11 0202 PPP 107 WEST 13TH ST, NEW YORK, NY, 10011-7801
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) 48007.5
Loan Approval Amount (current) 48007.5
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 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48558.25
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State