Search icon

ALLURA IMPORTS, INC.

Company Details

Name: ALLURA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1959 (66 years ago)
Entity Number: 117210
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLURA IMPORTS, INC. DEFINED BENEFIT PLAN 2023 135676168 2024-09-30 ALLURA IMPORTS, INC. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing NISSIM SHALOM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing NISSIM SHALOM
Valid signature Filed with authorized/valid electronic signature
ALLURA IMPORTS, INC. 401(K) PLAN 2023 135676168 2024-10-07 ALLURA IMPORTS, INC. 11
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2017-12-31
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing NISSIM SHALOM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing NISSIM SHALOM
Valid signature Filed with authorized/valid electronic signature
ALLURA IMPORTS, INC. PROFIT SHARING PLAN I 2023 135676168 2024-10-07 ALLURA IMPORTS, INC. 14
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing NISSIM SHALOM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing NISSIM SHALOM
Valid signature Filed with authorized/valid electronic signature
ALLURA IMPORTS, INC. PROFIT SHARING PLAN I 2022 135676168 2023-09-27 ALLURA IMPORTS, INC. 14
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing NISSIM SHALOM
ALLURA IMPORTS, INC. 401(K) PLAN 2022 135676168 2023-10-16 ALLURA IMPORTS, INC. 10
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2017-12-31
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2023-10-14
Name of individual signing NISSIM SHALOM
ALLURA IMPORTS, INC. DEFINED BENEFIT PLAN 2022 135676168 2023-10-02 ALLURA IMPORTS, INC. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing NISSIM SHALOM
ALLURA IMPORTS, INC. 401(K) PLAN 2021 135676168 2022-10-13 ALLURA IMPORTS, INC. 11
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2017-12-31
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing NISSIM SHALOM
ALLURA IMPORTS, INC. DEFINED BENEFIT PLAN 2021 135676168 2022-10-13 ALLURA IMPORTS, INC. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing NISSIM SHALOM
ALLURA IMPORTS, INC. PROFIT SHARING PLAN I 2021 135676168 2022-10-13 ALLURA IMPORTS, INC. 14
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing NISSIM SHALOM
ALLURA IMPORTS, INC. 401(K) PLAN 2020 135676168 2021-10-14 ALLURA IMPORTS, INC. 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2017-12-31
Business code 424990
Sponsor’s telephone number 2126954510
Plan sponsor’s address 1407 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing NISSIM SHALOM
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing NISSIM SHALOM

Chief Executive Officer

Name Role Address
NISSIM SHALOM Chief Executive Officer 1407 BROADWAY, STE 401, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ALLURA IMPORTS, INC. DOS Process Agent 1407 BROADWAY, STE 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-17 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-15 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-17 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-02-25 2024-03-15 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-02-08 2024-03-15 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-02-08 2021-02-25 Address 1407 BROADWAY, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-01-18 2017-02-08 Address 112 WEST 34TH ST, STE 1127, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2012-01-18 2017-02-08 Address 112 WEST 34TH ST, STE 1127, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000194 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240315002129 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210225060197 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190916060220 2019-09-16 BIENNIAL STATEMENT 2019-02-01
170208006317 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150707006479 2015-07-07 BIENNIAL STATEMENT 2015-02-01
20130718026 2013-07-18 ASSUMED NAME CORP INITIAL FILING 2013-07-18
130626006240 2013-06-26 BIENNIAL STATEMENT 2013-02-01
120118002660 2012-01-18 BIENNIAL STATEMENT 2011-02-01
523119-4 1965-10-22 CERTIFICATE OF AMENDMENT 1965-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818148308 2021-01-21 0202 PPS 1407 Broadway, New York, NY, 10018-5100
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437600
Loan Approval Amount (current) 431600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10018-5100
Project Congressional District NY-12
Number of Employees 26
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435987.93
Forgiveness Paid Date 2022-02-10
9603117003 2020-04-09 0202 PPP 1407 BROADWAY, NEW YORK, NY, 10018-2306
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627900
Loan Approval Amount (current) 627900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10018-2306
Project Congressional District NY-12
Number of Employees 23
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 516140.65
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203138 Trademark 2012-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-20
Termination Date 2012-06-29
Section 1114
Status Terminated

Parties

Name GURU DENIM INC.
Role Plaintiff
Name ALLURA IMPORTS, INC.
Role Defendant
8906689 Copyright 1989-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-10
Termination Date 1990-03-28
Section 1338

Parties

Name COFRE INC
Role Plaintiff
Name ALLURA IMPORTS, INC.
Role Defendant
8906690 Copyright 1989-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-10
Termination Date 1990-03-28
Section 1338

Parties

Name COFRE INC
Role Plaintiff
Name ALLURA IMPORTS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State