Search icon

ALMAR GARAGE, INC.

Company Details

Name: ALMAR GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1976 (49 years ago)
Entity Number: 397560
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY, SUITE 733, NEW YORK, NY, United States, 10010
Principal Address: 111 JOHN ST, STE 520, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-744-4750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN CHELNIK Chief Executive Officer C/O CHELNIK, 111 JOHN ST STE 520, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BROADWAY, SUITE 733, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
0367318-DCA Active Business 1997-04-15 2025-03-31

History

Start date End date Type Value
2006-04-28 2012-05-30 Address 111 JOHN ST, STE 520, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-11-13 2006-04-28 Address 950 THIRD AVE, RM 2501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-11-13 2006-04-28 Address C/O CHELNIK, 950 THIRD AVE, RM 2510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-04-28 Address 950 THIRD AVE, RM 2510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-16 2000-11-13 Address C/O CHELNIK, 950 THIRD AVE, RM 2510, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160610037 2016-06-10 ASSUMED NAME CORP DISCONTINUANCE 2016-06-10
120530000964 2012-05-30 CERTIFICATE OF CHANGE 2012-05-30
20100520002 2010-05-20 ASSUMED NAME CORP INITIAL FILING 2010-05-20
060428002482 2006-04-28 BIENNIAL STATEMENT 2006-04-01
001113002173 2000-11-13 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620823 RENEWAL INVOICED 2023-03-23 540 Garage and/or Parking Lot License Renewal Fee
3330634 LL VIO INVOICED 2021-05-14 500 LL - License Violation
3330232 LL VIO CREDITED 2021-05-13 2750 LL - License Violation
3309441 RENEWAL INVOICED 2021-03-17 540 Garage and/or Parking Lot License Renewal Fee
3003169 RENEWAL INVOICED 2019-03-15 540 Garage and/or Parking Lot License Renewal Fee
2571515 RENEWAL INVOICED 2017-03-07 540 Garage and/or Parking Lot License Renewal Fee
2029936 RENEWAL INVOICED 2015-03-27 540 Garage and/or Parking Lot License Renewal Fee
2009058 LL VIO INVOICED 2015-03-05 250 LL - License Violation
1946645 LL VIO CREDITED 2015-01-22 500 LL - License Violation
1313756 RENEWAL INVOICED 2013-03-28 540 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 10 10 No data No data
2021-05-11 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
2015-01-13 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2015-01-13 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

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State