Search icon

OUR CLEANERS, INC.

Company Details

Name: OUR CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869578
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5 KNOLLS CRESCENT, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-549-1177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OUR CLEANERS, INC. DOS Process Agent 5 KNOLLS CRESCENT, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
HWAYEON JEONG Chief Executive Officer 5 KNOLLS CRESCENT, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2061146-DCA Inactive Business 2017-11-20 No data
1158146-DCA Inactive Business 2004-01-02 2017-12-31

History

Start date End date Type Value
2019-02-06 2021-02-04 Address 204 SPRAIN RD., SCARSDALE, NY, 10533, USA (Type of address: Service of Process)
2011-02-24 2021-02-04 Address 5 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2011-02-24 2019-02-06 Address 5 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)
2009-02-05 2011-02-24 Address 5 KNOLLS CRESCENT, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
2009-02-05 2011-02-24 Address 5 KNOLLS CRESCENT, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-02-05 2011-02-24 Address 5 KNOLLS CRESCENT, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2007-02-13 2009-02-05 Address 5 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)
2007-02-13 2009-02-05 Address 5 KNOLLS CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2007-02-13 2009-02-05 Address 5 KNOLLS, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2005-03-11 2007-02-13 Address 5 KNOLLS CRESCENT, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210204060719 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060479 2019-02-06 BIENNIAL STATEMENT 2019-02-01
150205006477 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130204006829 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110224002868 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090205002829 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002364 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050311002755 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030212000681 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-07 No data 5 KNOLLS CRES, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-07 No data 5 KNOLLS CRES, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 5 KNOLLS CRES, Bronx, BRONX, NY, 10463 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
3266245 SCALE02 INVOICED 2020-12-07 40 SCALE TO 661 LBS
3116675 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2987689 SCALE02 INVOICED 2019-02-22 40 SCALE TO 661 LBS
2694415 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2690764 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2218486 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1533730 RENEWAL INVOICED 2013-12-12 340 LDJ License Renewal Fee
338516 CNV_SI INVOICED 2012-08-21 40 SI - Certificate of Inspection fee (scales)
667635 RENEWAL INVOICED 2011-11-02 340 LDJ License Renewal Fee
326229 CNV_SI INVOICED 2011-05-11 40 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3081625005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OUR CLEANERS, INC.
Recipient Name Raw OUR CLEANERS, INC
Recipient DUNS 120396770
Recipient Address 5 KNOLLS CRES, BRONX, BRONX, NEW YORK, 10463-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663849 0216000 2005-03-14 5 KNOLLS CRES, BRONX, NY, 10463
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986557103 2020-04-12 0202 PPP 5 KNOLLS CRES, BRONX, NY, 10463-6301
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29375
Loan Approval Amount (current) 29375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-6301
Project Congressional District NY-15
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29641.39
Forgiveness Paid Date 2021-03-18
1068498303 2021-01-16 0202 PPS 5 Knolls Cres, Bronx, NY, 10463-6301
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29375
Loan Approval Amount (current) 29375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-6301
Project Congressional District NY-15
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29580.22
Forgiveness Paid Date 2021-10-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State