Search icon

1501 GARAGE MANAGEMENT CORP.

Company Details

Name: 1501 GARAGE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096732
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
WILLIAM 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
1397588-DCA Active Business 2011-06-23 2025-03-31

History

Start date End date Type Value
2011-05-19 2011-06-10 Address 107 EAST 13TH STREET, 3RD FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504006773 2017-05-04 BIENNIAL STATEMENT 2017-05-01
140610006347 2014-06-10 BIENNIAL STATEMENT 2013-05-01
110610000130 2011-06-10 CERTIFICATE OF CHANGE 2011-06-10
110519000794 2011-05-19 CERTIFICATE OF INCORPORATION 2011-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 No data 1501 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
2021-06-10 No data 1501 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
2020-01-16 No data 1501 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
2018-09-19 No data 1501 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 1501 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
2016-03-11 No data 1501 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 1501 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
2014-01-09 No data 1501 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613803 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3456513 LL VIO INVOICED 2022-06-16 10200 LL - License Violation
3337764 LL VIO INVOICED 2021-06-14 1000 LL - License Violation
3320114 RENEWAL INVOICED 2021-04-22 600 Garage and/or Parking Lot License Renewal Fee
3149450 LL VIO INVOICED 2020-01-28 2299.85009765625 LL - License Violation
2982560 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2894632 LL VIO INVOICED 2018-10-01 750 LL - License Violation
2725506 LL VIO INVOICED 2018-01-05 2299.85009765625 LL - License Violation
2713750 LL VIO CREDITED 2017-12-20 2299.85009765625 LL - License Violation
2571757 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-08 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
2022-06-08 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 33 33 No data No data
2021-06-10 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
2021-06-10 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2021-06-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 25 25 No data No data
2020-01-16 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 1 1 No data No data
2020-01-16 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 43 43 No data No data
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
2018-09-19 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2018-09-19 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521487100 2020-04-13 0202 PPP 107 W 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) 49277
Loan Approval Amount (current) 49277
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 5
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 49846.42
Forgiveness Paid Date 2021-06-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State