Search icon

GEMA PARKING CORP.

Company Details

Name: GEMA PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1984 (41 years ago)
Entity Number: 920462
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 29 OSAGE DRIVE, HUNTINGTON, NY, United States, 11746

Contact Details

Phone +1 212-477-4043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ESSOPOS Chief Executive Officer 29 OSAGE DRIVE, HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address
GEORGE ESSOPOS DOS Process Agent 29 OSAGE DRIVE, HUNTINGTON, NY, United States, 11746

Licenses

Number Status Type Date End date
0368506-DCA Active Business 1995-02-15 2025-03-31

History

Start date End date Type Value
1984-07-10 1993-07-27 Address ESQS, 70-49 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-05-31 1984-07-10 Address 333 E. 14TH ST., GARAGE LEVEL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006252 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160512006539 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140714006815 2014-07-14 BIENNIAL STATEMENT 2014-05-01
120720002415 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100701003098 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080522003131 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060519003006 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040512002768 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020424002447 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000512002039 2000-05-12 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-26 No data 333 E 14TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 333 E 14TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 333 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 333 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 333 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-23 No data 333 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No 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
3593451 RENEWAL INVOICED 2023-02-04 380 Garage and/or Parking Lot License Renewal Fee
3330453 LL VIO INVOICED 2021-05-13 250 LL - License Violation
3298278 RENEWAL INVOICED 2021-02-21 380 Garage and/or Parking Lot License Renewal Fee
2978800 RENEWAL INVOICED 2019-02-09 380 Garage and/or Parking Lot License Renewal Fee
2555617 RENEWAL INVOICED 2017-02-19 380 Garage and/or Parking Lot License Renewal Fee
2009627 RENEWAL INVOICED 2015-03-05 380 Garage and/or Parking Lot License Renewal Fee
1314318 CNV_TFEE INVOICED 2013-04-17 9.460000038146973 WT and WH - Transaction Fee
1314319 RENEWAL INVOICED 2013-04-17 380 Garage and/or Parking Lot License Renewal Fee
179889 LL VIO INVOICED 2012-09-27 150 LL - License Violation
1314327 RENEWAL INVOICED 2011-02-11 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-26 Hearing Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data 1
2021-05-06 Pleaded IMPROPER RATE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908368503 2021-02-26 0202 PPS 333 E 14th St, New York, NY, 10003-4208
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12735
Loan Approval Amount (current) 12735
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4208
Project Congressional District NY-12
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12880.6
Forgiveness Paid Date 2022-04-26
2530037707 2020-05-01 0202 PPP 333 E 14TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12735
Loan Approval Amount (current) 12735
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12892.04
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State