Search icon

G & G CLEANERS & ALTERATION INC.

Company Details

Name: G & G CLEANERS & ALTERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902182
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-39 BAYSIDE AVE., 2FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-966-9813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-39 BAYSIDE AVE., 2FL, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date
2067954-DCA Inactive Business 2018-03-19

Filings

Filing Number Date Filed Type Effective Date
160225010135 2016-02-25 CERTIFICATE OF INCORPORATION 2016-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-19 No data 311 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-05 No data 311 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-08 No data 311 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 311 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 311 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Warning 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
3539149 SCALE02 INVOICED 2022-10-19 40 SCALE TO 661 LBS
3306628 SCALE02 INVOICED 2021-03-05 40 SCALE TO 661 LBS
3119226 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3046386 SCALE02 INVOICED 2019-06-13 40 SCALE TO 661 LBS
2760382 LICENSE INVOICED 2018-03-16 340 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1580568201 2020-07-30 0202 PPP 311 W Broadway, NEW YORK, NY, 10013-2298
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39360
Loan Approval Amount (current) 39360
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, 10013-2298
Project Congressional District NY-10
Number of Employees 6
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 39678.16
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State