Search icon

POLY ORGANIC CLEANERS INC.

Company Details

Name: POLY ORGANIC CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051066
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 60 W. 75TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 60 W.75TH ST., NY, NY, United States, 10023

Contact Details

Phone +1 212-712-0478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA, PARK DOS Process Agent 60 W. 75TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SARA PARK Chief Executive Officer 60 WEST 75TH ST., NY, NY, United States, 10023

Licenses

Number Status Type Date End date
2061037-DCA Inactive Business 2017-11-17 No data
1383689-DCA Inactive Business 2011-03-01 2017-12-31

History

Start date End date Type Value
2011-02-04 2021-02-02 Address 60 W. 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060324 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060311 2019-02-08 BIENNIAL STATEMENT 2019-02-01
150203007641 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006652 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110204000285 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-17 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-30 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 60 W 75TH ST, Manhattan, NEW YORK, NY, 10023 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
3461127 SCALE02 INVOICED 2022-07-07 40 SCALE TO 661 LBS
3119841 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3041378 LL VIO INVOICED 2019-05-31 250 LL - License Violation
2695968 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2695969 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2692276 BLUEDOT CREDITED 2017-11-09 340 Laundries License Blue Dot Fee
2692275 LICENSE CREDITED 2017-11-09 85 Laundries License Fee
2380951 SCALE02 INVOICED 2016-07-07 40 SCALE TO 661 LBS
2230381 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
2169315 SCALE02 INVOICED 2015-09-14 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-17 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894838309 2021-01-26 0202 PPS 60 W 75th St, New York, NY, 10023-2016
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40355
Loan Approval Amount (current) 40355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10023-2016
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40618.43
Forgiveness Paid Date 2021-10-04
8641357306 2020-05-01 0202 PPP 60 W 75th Street, NEW YORK, NY, 10023
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36277
Loan Approval Amount (current) 36277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36504.67
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State