Search icon

INTERTOWN PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERTOWN PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1979 (46 years ago)
Entity Number: 554831
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 55 EAST END AVENUE, NEW YORK, NY, United States, 10028

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
WILLIAM LERNER DOS Process Agent 107 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0429675-DCA Active Business 1997-03-27 2025-03-31

History

Start date End date Type Value
1995-07-18 2009-04-27 Address 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-18 2009-04-27 Address 371 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1979-05-03 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-03 1995-07-18 Address 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180104036 2018-01-04 ASSUMED NAME LLC AMENDMENT 2018-01-04
20171213078 2017-12-13 ASSUMED NAME LLC INITIAL FILING 2017-12-13
110728003448 2011-07-28 BIENNIAL STATEMENT 2011-05-01
090427002479 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070524002746 2007-05-24 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613660 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3319595 RENEWAL INVOICED 2021-04-21 540 Garage and/or Parking Lot License Renewal Fee
3262009 LL VIO CREDITED 2020-11-24 250 LL - License Violation
2983713 RENEWAL INVOICED 2019-02-19 540 Garage and/or Parking Lot License Renewal Fee
2610862 LICENSE CREDITED 2017-05-11 540 Garage or Parking Lot License Fee
2574379 RENEWAL INVOICED 2017-03-14 540 Garage and/or Parking Lot License Renewal Fee
2023957 RENEWAL INVOICED 2015-03-20 540 Garage and/or Parking Lot License Renewal Fee
1314652 RENEWAL INVOICED 2013-03-01 540 Garage and/or Parking Lot License Renewal Fee
179842 LL VIO INVOICED 2012-09-05 250 LL - License Violation
1314653 RENEWAL INVOICED 2011-03-30 560 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-04 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2020-11-20 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52757.00
Total Face Value Of Loan:
52757.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,757
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,366.64
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $52,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State