Search icon

220 MADISON GARAGE CORP.

Company Details

Name: 220 MADISON GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988294
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH ST., 3RD FL., NEW YORK, NY, United States, 10011
Principal Address: C/O IMPERIAL PARKING SYSTEMS, 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

Chief Executive Officer

Name Role Address
BIL LERRER Chief Executive Officer 107 WEST 13TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Licenses

Number Status Type Date End date
1376369-DCA Active Business 2010-11-08 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
120927002306 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100824000677 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-15 No data 220 MADISON 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
2021-03-18 No data 220 MADISON 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
2018-04-12 No data 220 MADISON 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
2016-03-23 No data 220 MADISON 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
2015-01-08 No data 220 MADISON 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
2014-12-17 No data 220 MADISON 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

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-31 2023-05-18 Damaged Goods Yes 900.00 Goods Repaired
2017-01-12 2017-03-03 Surcharge/Overcharge Yes 98.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613939 RENEWAL INVOICED 2023-03-10 380 Garage and/or Parking Lot License Renewal Fee
3320159 RENEWAL INVOICED 2021-04-22 380 Garage and/or Parking Lot License Renewal Fee
3310408 LL VIO INVOICED 2021-03-19 529.989990234375 LL - License Violation
2982600 RENEWAL INVOICED 2019-02-14 380 Garage and/or Parking Lot License Renewal Fee
2578981 DCA-MFAL INVOICED 2017-03-22 380 Manual Fee Account Licensing
2313007 LL VIO INVOICED 2016-03-31 500 LL - License Violation
2034748 RENEWAL INVOICED 2015-04-01 380 Garage and/or Parking Lot License Renewal Fee
1068098 RENEWAL INVOICED 2013-03-04 380 Garage and/or Parking Lot License Renewal Fee
1068097 RENEWAL INVOICED 2011-02-01 380 Garage and/or Parking Lot License Renewal Fee
1030355 LICENSE INVOICED 2010-11-08 95 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-18 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2021-03-18 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
2016-03-23 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
2016-03-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953868401 2021-02-07 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) 36890
Loan Approval Amount (current) 36890
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 3
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 -
4352147101 2020-04-13 0202 PPP 107 West 13th Street, 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) 36889
Loan Approval Amount (current) 36889
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 3
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 37315.27
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State