Search icon

TEMPTATIONS BOUTIQUE, INC.

Company Details

Name: TEMPTATIONS BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 years ago)
Entity Number: 1052770
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3175 LONG BEACH ROAD, OCEASIDE, NY, United States, 11572
Principal Address: 3175 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDI GRANN DOS Process Agent 3175 LONG BEACH ROAD, OCEASIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RANDI GRANN Chief Executive Officer 3175 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2004-02-19 2010-02-01 Address 100 CROSSWAYS PK WEST, STE 214, WOODBURY, NY, 00000, USA (Type of address: Service of Process)
1993-01-29 1998-01-22 Address 201 LINCOLN AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1993-01-29 1998-01-22 Address 3275 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1986-01-24 2004-02-19 Address 99 COURT STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002283 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120227002751 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100201002179 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080123002914 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060215002621 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040219002681 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020114002106 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000222002410 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980122002202 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940125002162 1994-01-25 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826848407 2021-02-12 0235 PPS 3175 Long Beach Rd, Oceanside, NY, 11572-4107
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4107
Project Congressional District NY-04
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50542.47
Forgiveness Paid Date 2022-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State