Search icon

44 ELIZABETH STREET PARKING CORP.

Company Details

Name: 44 ELIZABETH STREET PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4664715
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 W. 13TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPERIAL PARKING SYSTEMS DOS Process Agent 107 W. 13TH ST., NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2020001-DCA Active Business 2015-03-25 2025-03-31

History

Start date End date Type Value
2014-11-12 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141112010219 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 44 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 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
2016-11-03 2016-12-27 Surcharge/Overcharge Yes 10.00 Credit Card Refund and/or Contract Cancelled
2015-07-30 2015-08-18 Exchange Goods/Contract Cancelled Yes 626.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613894 RENEWAL INVOICED 2023-03-10 600 Garage and/or Parking Lot License Renewal Fee
3467023 LL VIO CREDITED 2022-08-01 175 LL - License Violation
3319802 RENEWAL INVOICED 2021-04-21 600 Garage and/or Parking Lot License Renewal Fee
3116020 LL VIO INVOICED 2019-11-15 250 LL - License Violation
2982575 RENEWAL INVOICED 2019-02-14 600 Garage and/or Parking Lot License Renewal Fee
2888002 LL VIO INVOICED 2018-09-20 250 LL - License Violation
2582550 LL VIO INVOICED 2017-03-30 250 LL - License Violation
2571686 RENEWAL INVOICED 2017-03-07 600 Garage and/or Parking Lot License Renewal Fee
2023847 LICENSE INVOICED 2015-03-20 150 Garage or Parking Lot License Fee
2023849 BLUEDOT INVOICED 2015-03-20 600 Garage or Parking Lot Blue Dot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-27 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2019-11-08 Pleaded COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 1 No data No data
2018-09-17 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2017-03-20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609367104 2020-04-13 0202 PPP 107 W 13TH ST, 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) 87892
Loan Approval Amount (current) 87892
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 10
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 88907.64
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State