Search icon

GLAMOUR ENTERPRISES, INC.

Company Details

Name: GLAMOUR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1994 (31 years ago)
Entity Number: 1791429
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 335 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLAMOUR ENTERPRISES, INC. DOS Process Agent 335 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DEEDAR A. KESHWANI Chief Executive Officer 335 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
620370 Retail grocery store No data No data No data 335 LEXINGTON AVE, NEW YORK, NY, 10016 No data
0081-21-109307 Alcohol sale 2024-05-06 2024-05-06 2027-05-31 335 LEXINGTON AVENUE, NEW YORK, New York, 10016 Grocery Store

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 335 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-16 2024-11-26 Address 335 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-16 2024-11-26 Address 335 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-01-31 1998-01-16 Address 61-41 SAUNDERS STREET, APARTMENT A-28, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1994-01-31 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126001373 2024-11-26 BIENNIAL STATEMENT 2024-11-26
980116002255 1998-01-16 BIENNIAL STATEMENT 1998-01-01
940131000208 1994-01-31 CERTIFICATE OF INCORPORATION 1994-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349914 SCALE-01 INVOICED 2021-07-15 20 SCALE TO 33 LBS
3180615 CL VIO INVOICED 2020-05-27 2500 CL - Consumer Law Violation
1883792 LATE INVOICED 2014-11-14 100 Scale Late Fee
1619203 CL VIO INVOICED 2014-03-12 175 CL - Consumer Law Violation
1619204 OL VIO INVOICED 2014-03-12 250 OL - Other Violation
1607681 SCALE-01 INVOICED 2014-03-03 20 SCALE TO 33 LBS
1541271 CLATE INVOICED 2013-12-23 100 Late Fee
1499553 CLATE INVOICED 2013-11-06 100 Late Fee
1479632 TP VIO INVOICED 2013-09-25 750 TP - Tobacco Fine Violation
220345 SS VIO INVOICED 2013-09-25 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-18 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 10 10 No data No data
2014-02-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-02-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23170.00
Total Face Value Of Loan:
23170.00
Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23170.00
Total Face Value Of Loan:
23170.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23170
Current Approval Amount:
23170
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23349.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23170
Current Approval Amount:
23170
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23438.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State