Search icon

PENGUIN CLEANERS CORP.

Company Details

Name: PENGUIN CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326173
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 25 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 VANDERBILT PKWY, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
YUN SOO PARK Chief Executive Officer 25 VANDERBILT PKWY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2012-03-07 2014-04-18 Address 39 WYOMING ST, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-03-07 2014-04-18 Address 39 WYOMING ST, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2012-03-07 2014-04-18 Address 39 WYOMING ST, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-03-11 2012-03-07 Address 25 VANDERBILT PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2008-03-11 2012-03-07 Address 25 VANDERBILT PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2006-02-27 2012-03-07 Address 25 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002168 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120307003075 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100414003006 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080311002751 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060227000713 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6085308504 2021-03-02 0235 PPS 25 Vanderbilt Motor Pkwy, Commack, NY, 11725-5409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
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 Commack, SUFFOLK, NY, 11725-5409
Project Congressional District NY-01
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9687.88
Forgiveness Paid Date 2021-11-01
1894887700 2020-05-01 0235 PPP 25 VANDERBILT PKY, COMMACK, NY, 11725
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9719.33
Forgiveness Paid Date 2021-04-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State