Search icon

PURE GREEN CLEANERS, CORP.

Company Details

Name: PURE GREEN CLEANERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2012 (13 years ago)
Entity Number: 4300052
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1056 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-6457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PURE GREEN CLEANERS, CORP. DOS Process Agent 1056 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
JAMES KIM Chief Executive Officer 1056 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2062494-DCA Inactive Business 2017-12-05 No data
1451162-DCA Inactive Business 2012-11-29 2017-12-31

History

Start date End date Type Value
2012-09-25 2014-12-09 Address 17-41 BROADWAY, APT. 2, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006224 2014-12-09 BIENNIAL STATEMENT 2014-09-01
120925000361 2012-09-25 CERTIFICATE OF INCORPORATION 2012-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-19 No data 1056 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 1056 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 1056 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-13 No data 1056 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 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
2017-01-11 2017-01-23 Damaged Goods Yes 50.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125979 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
2696897 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2696896 LICENSE INVOICED 2017-11-20 85 Laundries License Fee
2221548 RENEWAL INVOICED 2015-11-23 340 LDJ License Renewal Fee
1525497 RENEWAL INVOICED 2013-12-06 340 LDJ License Renewal Fee
1162375 LICENSE INVOICED 2012-11-30 255 Laundry Jobber License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7836798605 2021-03-24 0202 PPP 1056 Liberty Ave, Brooklyn, NY, 11208-2913
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2913
Project Congressional District NY-07
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3277.42
Forgiveness Paid Date 2022-02-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State