Search icon

ALURE HOME IMPROVEMENTS, INC.

Headquarter

Company Details

Name: ALURE HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1548215
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1999 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-296-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALURE HOME IMPROVEMENTS, INC., CONNECTICUT 0983631 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2023 112336347 2024-09-16 ALURE HOME IMPROVEMENTS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 70 MALL DR., COMMACK, NY, 11725
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2022 112336347 2023-08-08 ALURE HOME IMPROVEMENTS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 70 MALL DR., COMMACK, NY, 11725
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2021 112336347 2022-04-21 ALURE HOME IMPROVEMENTS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 70 MALL DR., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2022-04-21
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2020 112336347 2021-03-23 ALURE HOME IMPROVEMENTS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 70 MALL DR., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2021-03-23
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2019 112336347 2020-06-24 ALURE HOME IMPROVEMENTS, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 70 MALL DR., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2018 112336347 2019-03-20 ALURE HOME IMPROVEMENTS, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 70 MALL DR., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2019-03-18
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2017 112336347 2018-09-07 ALURE HOME IMPROVEMENTS, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2018-09-07
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2016 112336347 2017-08-09 ALURE HOME IMPROVEMENTS, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2017-08-09
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2015 112336347 2016-05-31 ALURE HOME IMPROVEMENTS, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing SALVATORE FERRO
ALURE HOME IMPROVEMENTS, INC. 401(K) SAVINGS PLAN 2014 112336347 2015-07-29 ALURE HOME IMPROVEMENTS, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236200
Sponsor’s telephone number 5162967777
Plan sponsor’s address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing SALVATORE FERRO
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing SALVATORE FERRO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1999 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
1013025-DCA Inactive Business 1999-07-16 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-1166233 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910515000372 1991-05-15 CERTIFICATE OF INCORPORATION 1991-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293323 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293322 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977372 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977373 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2539635 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539636 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2519601 LL VIO INVOICED 2016-12-22 7500 LL - License Violation
1937490 DCA-MFAL INVOICED 2015-01-12 75 Manual Fee Account Licensing
1910325 DCA-SUS CREDITED 2014-12-11 75 Suspense Account
1910324 PROCESSING INVOICED 2014-12-11 25 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-22 Settlement (Pre-Hearing) GIFT/LOAN/BONUS AS INDUCEMENT 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684004 0214700 2003-11-07 823 SHORE RD., LONG BEACH, NY, 11561
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-11-07
Emphasis L: FALL
Case Closed 2003-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103678310 2021-01-20 0235 PPS 70 Mall Dr, Commack, NY, 11725-5720
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1385694.17
Loan Approval Amount (current) 1385694.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5720
Project Congressional District NY-01
Number of Employees 80
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1394008.34
Forgiveness Paid Date 2021-09-07
7807367000 2020-04-08 0235 PPP 70 Mall Drive, COMMACK, NY, 11725-5716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1385694
Loan Approval Amount (current) 1385694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-5716
Project Congressional District NY-01
Number of Employees 92
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1399012.06
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1585729 Intrastate Non-Hazmat 2024-09-04 100000 2023 1 2 Private(Property)
Legal Name ALURE HOME IMPROVEMENTS INC
DBA Name -
Physical Address 70 MALL DRIVE, COMMACK, NY, 11725, US
Mailing Address 70 MALL DRIVE, COMMACK, NY, 11725, US
Phone (516) 296-7777
Fax (516) 932-7791
E-mail JESPOSITO@ALURE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State