Search icon

RAINBOW PARKING CORP.

Company Details

Name: RAINBOW PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1982 (43 years ago)
Entity Number: 744323
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVENUE - 14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 300 E 71ST ST., NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-308-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN ROSENBLATT Chief Executive Officer 300 E 71ST ST., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O CHAMPION PARKING DOS Process Agent 655 THIRD AVENUE - 14TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0367503-DCA Active Business 1997-04-10 2025-03-31

History

Start date End date Type Value
1995-06-26 2008-09-16 Address 300 E 71ST ST., SUITE 18C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1982-01-06 1995-06-26 Address 170 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916000263 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
950626002718 1995-06-26 BIENNIAL STATEMENT 1993-01-01
A830237-4 1982-01-06 CERTIFICATE OF INCORPORATION 1982-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-23 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-18 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 300 E 71ST ST, Manhattan, NEW YORK, NY, 10021 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
3623707 RENEWAL INVOICED 2023-03-30 540 Garage and/or Parking Lot License Renewal Fee
3578447 LL VIO INVOICED 2023-01-06 1050 LL - License Violation
3563804 LL VIO VOIDED 2022-12-08 2625 LL - License Violation
3527402 LL VIO VOIDED 2022-09-28 1050 LL - License Violation
3367969 LL VIO INVOICED 2021-09-03 750 LL - License Violation
3315540 RENEWAL INVOICED 2021-04-05 540 Garage and/or Parking Lot License Renewal Fee
3235374 LL VIO INVOICED 2020-09-25 1250.02001953125 LL - License Violation
3008760 RENEWAL INVOICED 2019-03-27 540 Garage and/or Parking Lot License Renewal Fee
2579937 RENEWAL INVOICED 2017-03-24 540 Garage and/or Parking Lot License Renewal Fee
2276965 LL VIO INVOICED 2016-02-12 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-23 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2022-09-23 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2022-09-23 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
2022-09-23 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2022-09-23 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 3 3 No data No data
2021-08-26 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2021-08-26 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
2020-09-16 Pleaded BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 1 No data No data
2020-09-16 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
2020-09-16 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853947101 2020-04-15 0202 PPP 655 THIRD AVENUE 14TH FL, NEW YORK, NY, 10017-5621
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36632
Loan Approval Amount (current) 36632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-5621
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37041.06
Forgiveness Paid Date 2021-06-03
7770748401 2021-02-12 0202 PPS 655 3rd Ave # 14, New York, NY, 10017-5621
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37195
Loan Approval Amount (current) 37195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-5621
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37450.2
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State