Search icon

1510 LEX GARAGE CORP.

Company Details

Name: 1510 LEX GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3927215
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-289-6257

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, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1366871-DCA Active Business 2010-08-17 2025-03-31

History

Start date End date Type Value
2010-03-22 2012-08-17 Address 107 W. 13TH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002505 2012-08-17 BIENNIAL STATEMENT 2012-03-01
100322000597 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-23 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-11 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-12 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 1510 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 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
2021-07-16 2021-08-18 Damaged Goods Yes 1000.00 Cash Amount
2021-06-18 2021-07-20 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-09-29 2017-10-30 Surcharge/Overcharge Yes 11.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634355 RENEWAL INVOICED 2023-04-27 600 Garage and/or Parking Lot License Renewal Fee
3322117 RENEWAL INVOICED 2021-05-03 600 Garage and/or Parking Lot License Renewal Fee
3149367 LL VIO INVOICED 2020-01-28 500.0299987792969 LL - License Violation
2982804 RENEWAL INVOICED 2019-02-15 600 Garage and/or Parking Lot License Renewal Fee
2586623 RENEWAL INVOICED 2017-04-06 600 Garage and/or Parking Lot License Renewal Fee
2379411 LL VIO INVOICED 2016-07-06 750.0399780273438 LL - License Violation
2306664 LL VIO CREDITED 2016-03-23 750.0399780273438 LL - License Violation
2034747 RENEWAL INVOICED 2015-04-01 600 Garage and/or Parking Lot License Renewal Fee
1947414 LL VIO INVOICED 2015-01-22 749.9000244140625 LL - License Violation
1946177 LL VIO CREDITED 2015-01-21 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-16 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2020-01-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data
2016-03-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 32 32 No data No data
2016-03-11 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-12 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 30 30 No data No data
2015-01-12 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-12 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5706438300 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) 68372.5
Loan Approval Amount (current) 68372.5
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 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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4343427100 2020-04-13 0202 PPP 107 West 13th Street, 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) 68371
Loan Approval Amount (current) 68371
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 69161.06
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State