Search icon

EAST 61ST STREET PARKING GARAGE CORP.

Company Details

Name: EAST 61ST STREET PARKING GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947274
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 107 WEST 13TH ST, 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

DOS Process Agent

Name Role Address
C/O IMPERIAL PARKING SYSTEMS, INC. DOS Process Agent 107 W 13TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BILL LERNER Chief Executive Officer C/O IMPERIAL PARKING SYSTEMS, 107 WEST 13TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1361354-DCA Active Business 2010-07-06 2025-03-31

History

Start date End date Type Value
2018-10-12 2020-05-21 Address 107 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-07 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2018-10-12 Address 107 WEST 13TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060383 2020-05-21 BIENNIAL STATEMENT 2020-05-01
181012006043 2018-10-12 BIENNIAL STATEMENT 2018-05-01
160901006226 2016-09-01 BIENNIAL STATEMENT 2016-05-01
140610006302 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120702002024 2012-07-02 BIENNIAL STATEMENT 2012-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-25 2016-06-07 Surcharge/Overcharge Yes 13.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613744 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3522993 LL VIO CREDITED 2022-09-14 175 LL - License Violation
3371127 LL VIO INVOICED 2021-09-17 750 LL - License Violation
3320161 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
3248755 LL VIO INVOICED 2020-10-26 935.0499877929688 LL - License Violation
3009329 LL VIO INVOICED 2019-03-28 250 LL - License Violation
2982597 RENEWAL INVOICED 2019-02-14 540 Garage and/or Parking Lot License Renewal Fee
2571824 RENEWAL INVOICED 2017-03-08 540 Garage and/or Parking Lot License Renewal Fee
2027673 RENEWAL INVOICED 2015-03-25 540 Garage and/or Parking Lot License Renewal Fee
1648908 LL VIO INVOICED 2014-04-10 1744.9000244140625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-18 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-09-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 13 No data No data No data
2024-09-18 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED "CAPACITY FULL" SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data No data No data
2024-09-18 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2022-09-08 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-09-15 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2021-09-15 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
2020-10-23 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
2020-10-23 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2020-10-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 15 15 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44625.00
Total Face Value Of Loan:
44625.00
Date:
2020-04-13
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:
44624.00
Total Face Value Of Loan:
44624.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44625
Current Approval Amount:
44625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44624
Current Approval Amount:
44624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45139.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State