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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data 15408 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 15650 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 15650 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 15650 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3267908406 2021-02-04 0202 PPS 15650 Northern Blvd, Flushing, NY, 11354-5034
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5034
Project Congressional District NY-06
Number of Employees 4
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23060.09
Forgiveness Paid Date 2022-09-14
1041687207 2020-04-15 0202 PPP 156 50 NORTHERN BLVD, FLUSHING, NY, 11354-5034
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5034
Project Congressional District NY-06
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22886.58
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State