Search icon

PYUN CLEANERS, INC.

Company Details

Name: PYUN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1981 (44 years ago)
Entity Number: 674158
ZIP code: 07605
County: New York
Place of Formation: New York
Address: 424 Pine Hill Road, Leonia, NJ, United States, 07605
Principal Address: 1352 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 201-206-9006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYUN CLEANERS, INC. DOS Process Agent 424 Pine Hill Road, Leonia, NJ, United States, 07605

Chief Executive Officer

Name Role Address
MYUNGCHUL PARK Chief Executive Officer 424 PINE HILL ROAD, LEONIA, NJ, United States, 07605

Licenses

Number Status Type Date End date
2061549-DCA Inactive Business 2017-11-25 No data
0856880-DCA Inactive Business 1995-10-19 2017-12-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 424 PINE HILL ROAD, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-01 Address 424 Pine Hill Road, Leonia, NJ, 07605, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 424 PINE HILL ROAD, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-01 Address 424 PINE HILL ROAD, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-02 2023-04-27 Address 1352 LEXINGTON AVENUE, NEW YORK, NJ, 10128, USA (Type of address: Service of Process)
2017-01-03 2019-01-02 Address 1352 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-01-07 2023-04-27 Address 424 PINE HILL ROAD, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
1994-02-04 2017-01-03 Address 1352 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-04-30 2003-01-07 Address 402 HIGHWOOD AVENUE, LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047688 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230427000481 2023-04-27 BIENNIAL STATEMENT 2023-01-01
190102060295 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007178 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150128006161 2015-01-28 BIENNIAL STATEMENT 2015-01-01
110121002738 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090105002394 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061226002367 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050211003149 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030107002173 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 1352 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 1352 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 1352 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 1352 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 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
3328649 SCALE02 INVOICED 2021-05-06 40 SCALE TO 661 LBS
3116142 RENEWAL INVOICED 2019-11-15 740 Laundries License Renewal Fee
2699606 BLUEDOT INVOICED 2017-11-25 740 Laundries License Blue Dot Fee
2697059 BLUEDOT CREDITED 2017-11-20 740 Laundries License Blue Dot Fee
2697058 LICENSE CREDITED 2017-11-20 185 Laundries License Fee
2218519 RENEWAL INVOICED 2015-11-18 490 Laundry License Renewal Fee
1530526 RENEWAL INVOICED 2013-12-09 490 Laundry License Renewal Fee
177579 LL VIO INVOICED 2012-07-12 150 LL - License Violation
1347272 RENEWAL INVOICED 2011-10-14 490 Laundry License Renewal Fee
1347273 RENEWAL INVOICED 2009-10-20 490 Laundry License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493017307 2020-04-30 0202 PPP 1352 Lexington Ave, NEW YORK, NY, 10128
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124887
Loan Approval Amount (current) 124887
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, 10128-0001
Project Congressional District NY-12
Number of Employees 14
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 126156.68
Forgiveness Paid Date 2021-05-18
3499878300 2021-01-22 0202 PPS 1352 Lexington Ave, New York, NY, 10128-1507
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124885
Loan Approval Amount (current) 124885
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, 10128-1507
Project Congressional District NY-12
Number of Employees 14
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 126158.13
Forgiveness Paid Date 2022-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State