Search icon

157-53 PARKING CORP

Company Details

Name: 157-53 PARKING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333958
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 153 E 57TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 646-463-9403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 153 E 57TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2078289-DCA Inactive Business 2018-09-18 2021-03-31
2077313-DCA Inactive Business 2018-08-22 2021-03-31

Filings

Filing Number Date Filed Type Effective Date
180502010300 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-14 No data 157 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 153 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-28 No data 157 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 153 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 153 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 157 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 157 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 157 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 153 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Warning 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
3348110 PL VIO INVOICED 2021-07-12 46000 PL - Padlock Violation
3321802 PL VIO CREDITED 2021-04-29 500 PL - Padlock Violation
3108469 LL VIO INVOICED 2019-10-30 1000 LL - License Violation
3074714 LL VIO CREDITED 2019-08-20 750 LL - License Violation
2987239 RENEWAL INVOICED 2019-02-22 380 Garage and/or Parking Lot License Renewal Fee
2987634 RENEWAL INVOICED 2019-02-22 540 Garage and/or Parking Lot License Renewal Fee
2937403 LL VIO CREDITED 2018-11-30 1000 LL - License Violation
2830989 LICENSE INVOICED 2018-08-20 190 Garage or Parking Lot License Fee
2830992 LICENSE INVOICED 2018-08-20 270 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-28 Default Decision GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 No data 1 No data
2019-08-09 Default Decision SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 2 No data 2 No data
2018-11-14 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 3 3 No data No data
2018-11-14 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7406777309 2020-04-30 0202 PPP 153 East 57th Street, New York, NY, 10022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42795
Loan Approval Amount (current) 42795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43419.92
Forgiveness Paid Date 2021-10-20
2392448600 2021-03-15 0202 PPS 153 E 57th St, New York, NY, 10022-2119
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21901
Loan Approval Amount (current) 21901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-2119
Project Congressional District NY-12
Number of Employees 10
NAICS code 812930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22005.4
Forgiveness Paid Date 2021-09-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State