Search icon

NYULMC A GARAGE CORP.

Company Details

Name: NYULMC A GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3883076
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O PARKING, 107 WEST 13TH STREET, 3RD FL, 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 FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1340237-DCA Active Business 2009-12-04 2025-03-31

History

Start date End date Type Value
2023-03-17 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-25 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111206003091 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091125000761 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 530 1ST AVE, 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
2021-06-10 No data 530 1ST AVE, 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
2018-10-03 No data 530 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 530 1ST AVE, 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
2016-01-22 No data 530 1ST AVE, 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
2014-06-04 No data 530 1ST AVE, 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

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-02 2021-08-04 Billing Dispute Yes 598.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614135 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3470592 LL VIO INVOICED 2022-08-05 175 LL - License Violation
3320196 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
2982586 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2610517 LICENSE CREDITED 2017-05-11 600 Garage or Parking Lot License Fee
2571696 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2027668 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1732363 LL VIO INVOICED 2014-07-15 375 LL - License Violation
1701952 LL VIO CREDITED 2014-06-10 375 LL - License Violation
1048273 RENEWAL INVOICED 2013-03-15 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-13 Hearing Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data
2022-06-13 Hearing Decision BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 No data 1 No data
2014-06-04 Settlement (Pre-Hearing) BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1200267110 2020-04-10 0202 PPP 107 WEST 13TH ST, NEW YORK, NY, 10011-7801
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) 104135
Loan Approval Amount (current) 104135
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 13
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 105349.91
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State