Search icon

MANHATTAN PARKING GRAMERCY CORP.

Company Details

Name: MANHATTAN PARKING GRAMERCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853619
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARTIN MEYERS Agent C/O MANHATTAN PARKING, 277 PARK AVENUE, NEW YORK, NY, 10172

Chief Executive Officer

Name Role Address
LAWRENCE LIPMAN Chief Executive Officer C/O MANHATTAN PARKING GROUP, 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O MANHATTAN PARKING GROUP DOS Process Agent 545 FIFTH AVE SUITE 310, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1182385-DCA Active Business 2004-10-12 2025-03-31

History

Start date End date Type Value
1998-10-19 2003-11-05 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1989-12-13 1998-10-19 Address FREDERICK Z. FELDMAN, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1983-07-07 1998-10-19 Address FREDERICK Z. FELDMAN, 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070730002442 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050929002035 2005-09-29 BIENNIAL STATEMENT 2005-07-01
031105002754 2003-11-05 BIENNIAL STATEMENT 2003-07-01
981019000364 1998-10-19 CERTIFICATE OF CHANGE 1998-10-19
C085890-2 1989-12-13 CERTIFICATE OF AMENDMENT 1989-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604214 RENEWAL INVOICED 2023-02-27 380 Garage and/or Parking Lot License Renewal Fee
3316008 RENEWAL INVOICED 2021-04-07 380 Garage and/or Parking Lot License Renewal Fee
3302343 LL VIO INVOICED 2021-03-02 250 LL - License Violation
2983392 RENEWAL INVOICED 2019-02-16 380 Garage and/or Parking Lot License Renewal Fee
2565024 RENEWAL INVOICED 2017-03-01 380 Garage and/or Parking Lot License Renewal Fee
2026082 RENEWAL INVOICED 2015-03-24 380 Garage and/or Parking Lot License Renewal Fee
694398 RENEWAL INVOICED 2013-03-19 380 Garage and/or Parking Lot License Renewal Fee
694399 RENEWAL INVOICED 2011-03-23 380 Garage and/or Parking Lot License Renewal Fee
132407 LL VIO INVOICED 2010-08-03 240 LL - License Violation
111455 LL VIO INVOICED 2009-11-02 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-26 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
29725.00
Total Face Value Of Loan:
29725.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29725
Current Approval Amount:
29725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30051.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State