Search icon

POG CLEANERS CORP.

Company Details

Name: POG CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514565
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 156-50 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Address: 156-50 NORTHERN BLVD.,, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-445-0691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG W CHANG Chief Executive Officer 21-38 31ST ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-50 NORTHERN BLVD.,, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2066412-DCA Inactive Business 2018-02-21 No data
1260200-DCA Inactive Business 2008-04-24 2017-12-31

History

Start date End date Type Value
2007-05-09 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090707002422 2009-07-07 BIENNIAL STATEMENT 2009-05-01
070509000112 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-19 2016-06-03 Non-Delivery of Service No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141257 RENEWAL INVOICED 2020-01-07 340 Laundries License Renewal Fee
2746613 LICENSE INVOICED 2018-02-21 340 Laundries License Fee
2272395 RENEWAL INVOICED 2016-02-04 340 Laundry License Renewal Fee
1556549 RENEWAL INVOICED 2014-01-10 340 Laundry License Renewal Fee
876589 RENEWAL INVOICED 2012-01-04 340 Laundry License Renewal Fee
154681 LL VIO INVOICED 2011-06-14 1000 LL - License Violation
876590 RENEWAL INVOICED 2009-12-28 340 Laundry License Renewal Fee
110115 LL VIO INVOICED 2009-07-17 250 LL - License Violation
99450 PL VIO INVOICED 2008-05-22 2000 PL - Padlock Violation
876591 RENEWAL INVOICED 2008-04-25 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2020-04-15
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:
22900.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23060.09
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22886.58

Court Cases

Court Case Summary

Filing Date:
2016-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABURTO
Party Role:
Plaintiff
Party Name:
POG CLEANERS CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State