Search icon

AURA MERCHANDISING LTD.

Company Details

Name: AURA MERCHANDISING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2710883
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 205 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURA MERCHANDISING LTD. DOS Process Agent 205 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHARI BEHAR Chief Executive Officer 205 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-01-10 2019-11-01 Address 423 W 14TH ST, STE 427-2R, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-01-10 2019-11-01 Address 423 W 14TH ST, STE 427-2R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-01-10 2019-11-01 Address 423 W 14TH ST, STE 427-2R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-01-26 2012-01-10 Address 247 WEST 35TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-01-26 2012-01-10 Address 247 WEST 35TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-01-02 2012-01-10 Address 94 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-12-20 2002-01-02 Address 92 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061214 2019-11-01 BIENNIAL STATEMENT 2017-12-01
140502002480 2014-05-02 BIENNIAL STATEMENT 2013-12-01
120110002904 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091218002130 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080710002602 2008-07-10 BIENNIAL STATEMENT 2007-12-01
060203002025 2006-02-03 BIENNIAL STATEMENT 2005-12-01
040126002883 2004-01-26 BIENNIAL STATEMENT 2003-12-01
020102000584 2002-01-02 CERTIFICATE OF CHANGE 2002-01-02
011220000389 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778308306 2021-01-25 0235 PPS 16 Wolf Way, East Hampton, NY, 11937-1890
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21440
Loan Approval Amount (current) 21440
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 N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1890
Project Congressional District NY-01
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21564.53
Forgiveness Paid Date 2021-08-26
5786227702 2020-05-01 0202 PPP 205 HUDSON ST FL 8, NEW YORK, NY, 10013-1836
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21440
Loan Approval Amount (current) 21440
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1836
Project Congressional District NY-10
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21627.38
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State