Search icon

ALLURE SALON, INC.

Company Details

Name: ALLURE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2000 (25 years ago)
Date of dissolution: 16 May 2011
Entity Number: 2560369
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1714 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1714 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MENAUH POLAT Chief Executive Officer 1714 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date End date Address
AEAR-24-01067 Appearance Enhancement Area Renter License 2024-12-10 2028-12-10 384 RIDGE RD, QUEENSBURY, NY, 12804
AEAR-22-00636 Appearance Enhancement Area Renter License 2022-11-14 2026-11-14 172 E 14th St, Elmira Heights, NY, 14903-1344
AEAR-21-00700 Appearance Enhancement Area Renter License 2021-11-15 2025-11-15 172 E 14th St, Elmira Heights, NY, 14903-1344
AEAR-21-00261 Appearance Enhancement Area Renter License 2021-04-07 2025-04-07 172 E 14th St, Elmira Heights, NY, 14903-1344
AEB-20-02031 Appearance Enhancement Business License 2020-11-05 2024-11-05 4011 Hylan Blvd Ste C, Staten Island, NY, 10308-3301
AEAR-17-00910 Appearance Enhancement Area Renter License 2017-12-12 2025-12-12 172 E 14th St, Elmira Heights, NY, 14903-1344
AEB-16-02097 Appearance Enhancement Business License 2016-09-09 2024-09-09 172 E 14th St, Elmira Heights, NY, 14903-1344
25BO1531837 Appearance Enhancement Area Renter License 2013-04-22 2027-06-30 384 RIDGE RD, QUEENSBURY, NY, 12804
21AL1347886 Appearance Enhancement Business License 2009-12-16 2025-02-26 384 RIDGE RD, QUEENSBURY, NY, 12804

History

Start date End date Type Value
2000-10-05 2002-10-01 Address 23-64 BRIGHAM ST. 1ST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516000958 2011-05-16 CERTIFICATE OF DISSOLUTION 2011-05-16
101126002127 2010-11-26 BIENNIAL STATEMENT 2010-10-01
081103002578 2008-11-03 BIENNIAL STATEMENT 2008-10-01
061103002391 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041213002058 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021001002367 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001005000272 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736317302 2020-05-02 0202 PPP 47 E MARKET ST STE 1, RHINEBECK, NY, 12572-1681
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65091
Loan Approval Amount (current) 65091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1681
Project Congressional District NY-18
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65622.43
Forgiveness Paid Date 2021-02-25
7051627310 2020-04-30 0296 PPP 4945 southwestern blvd, Hamburg, NY, 14075
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8578
Loan Approval Amount (current) 8578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8641.22
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State