Search icon

ELEVENTH AVENUE GARAGE CORP.

Company Details

Name: ELEVENTH AVENUE GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900704
ZIP code: 10011
County: New York
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

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 WEST 13TH STREET, 3RD FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1345891-DCA Active Business 2011-02-18 2025-03-31

History

Start date End date Type Value
2010-01-15 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140501002264 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120402002197 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100115000687 2010-01-15 CERTIFICATE OF INCORPORATION 2010-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-09 No data 314 11TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 314 11TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 314 11TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 314 11TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 314 11TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-13 No data 314 11TH AVE, Manhattan, NEW YORK, NY, 10001 Unable to Locate 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
2019-03-08 2019-03-29 Damaged Goods Yes 400.00 Goods Repaired
2015-05-12 2015-07-10 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2015-01-16 2015-02-20 Billing Dispute No 0.00 Referred to Hearing
2014-08-28 2014-09-25 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614149 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3320187 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3266440 LL VIO INVOICED 2020-12-08 750 LL - License Violation
3044145 LL VIO INVOICED 2019-06-07 250 LL - License Violation
3043096 LL VIO CREDITED 2019-06-05 500 LL - License Violation
2982593 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2740226 LL VIO INVOICED 2018-02-06 249.99000549316406 LL - License Violation
2571699 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2539965 LL VIO INVOICED 2017-01-26 500 LL - License Violation
2037938 RENEWAL INVOICED 2015-04-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-04 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 2 2 No data No data
2019-05-30 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2019-05-30 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 1 No data No data
2018-02-05 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2016-11-01 Hearing Decision IMPROPER STORAGE 1 No data 1 No data
2015-02-27 No data FITNESS 1 No data No data No data
2015-02-27 No data NONCOMPLIANCE OF CPL LAW OF 1969 1 No data No data No data
2015-02-27 No data FAIL TO MEET OBLIGATIONS/LIABILITY 1 No data No data No data
2015-02-27 No data IMPROPER STORAGE 1 No data No data No data
2015-02-27 No data ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633187109 2020-04-13 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) 86920
Loan Approval Amount (current) 86920
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 9
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 Male Owned
Veteran Unanswered
Forgiveness Amount 87924.41
Forgiveness Paid Date 2021-06-15
5643538308 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) 86920
Loan Approval Amount (current) 86920
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 8
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: 10 Mar 2025

Sources: New York Secretary of State