Search icon

ALLURE SALON, INC.

Company claim

Is this your business?

Get access!

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-24-01067 DOSAERENTER 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

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

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-04
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:
65091.00
Total Face Value Of Loan:
65091.00
Date:
2020-04-30
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:
8578.00
Total Face Value Of Loan:
8578.00
Date:
2020-04-16
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$65,091
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,622.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $65,091
Jobs Reported:
6
Initial Approval Amount:
$8,578
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,578
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,641.22
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $6,433.5
Utilities: $1,072.25
Mortgage Interest: $1,072.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State