Search icon

GGG PARKING GARAGE CORP.

Company Details

Name: GGG PARKING GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726730
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 920 WESTCHESTER AVE., BRONX, NY, United States, 10459

Contact Details

Phone +1 917-557-3711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 WESTCHESTER AVE., BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
2021453-DCA Active Business 2015-04-21 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
150317010071 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-28 No data 920 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-09 No data 920 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 920 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 920 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 920 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 920 WESTCHESTER AVE, Bronx, BRONX, NY, 10459 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
3624054 RENEWAL INVOICED 2023-03-30 540 Garage and/or Parking Lot License Renewal Fee
3489757 LL VIO INVOICED 2022-08-22 2100 LL - License Violation
3467019 LL VIO CREDITED 2022-08-01 2100 LL - License Violation
3467020 CL VIO CREDITED 2022-08-01 525 CL - Consumer Law Violation
3348317 LICENSEDOC0 INVOICED 2021-07-12 0 License Document Replacement, Lost in Mail
3331928 RENEWAL INVOICED 2021-05-19 540 Garage and/or Parking Lot License Renewal Fee
3245443 LL VIO INVOICED 2020-10-13 750 LL - License Violation
3183868 LL VIO INVOICED 2020-06-22 500.0199890136719 LL - License Violation
3170622 LL VIO VOIDED 2020-03-20 500.0199890136719 LL - License Violation
3162326 LL VIO VOIDED 2020-02-26 500.0199890136719 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-28 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2022-07-28 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
2022-07-28 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 6 6 No data No data
2020-10-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 5 5 No data No data
2020-10-09 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
2020-02-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2020-02-13 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
2016-09-01 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 4 No data 4 No data
2016-09-01 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273027805 2020-05-26 0202 PPP 920, WESTCHESTER AVE. ,, BRONX, NY, 10459
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7486.54
Forgiveness Paid Date 2021-07-29
5076848506 2021-02-27 0202 PPS 920 Westchester Ave, Bronx, NY, 10459-3466
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-3466
Project Congressional District NY-15
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13137.31
Forgiveness Paid Date 2022-03-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State