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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
48007.50
Total Face Value Of Loan:
48007.50
Date:
2020-04-11
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:
48007.50
Total Face Value Of Loan:
48007.50

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48007.5
Current Approval Amount:
48007.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48007.5
Current Approval Amount:
48007.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48558.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State