Search icon

ABOUT GLAMOUR INC.

Company Details

Name: ABOUT GLAMOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2003 (22 years ago)
Entity Number: 2922364
ZIP code: 10950
County: Kings
Place of Formation: New York
Address: C/O TSUTOMU YASUDA, ESQ., 40 PETER BUSH DR, MONROE, NY, United States, 10950
Principal Address: 310 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABOUT GLAMOUR INC DOS Process Agent C/O TSUTOMU YASUDA, ESQ., 40 PETER BUSH DR, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
TAKESHI IIDA Chief Executive Officer 310 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 310 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-02-10 2023-06-23 Address 310 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-02-09 2023-06-23 Address ATTN: TAKESHI IIDA, 310 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-06-08 2016-02-10 Address 107A N 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-06-08 2016-02-09 Address 107A 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-06-08 2016-02-10 Address 107A N 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-06-18 2009-06-08 Address 103 N 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-08-19 2009-06-08 Address 103 N 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-08-19 2007-06-18 Address 103 N 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-08-19 2009-06-08 Address 103 N 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623001213 2023-06-23 BIENNIAL STATEMENT 2023-06-01
211101003114 2021-11-01 BIENNIAL STATEMENT 2021-11-01
160210006307 2016-02-10 BIENNIAL STATEMENT 2015-06-01
160209000189 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
110621002489 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090608002117 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002660 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050819002544 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030623000396 2003-06-23 CERTIFICATE OF INCORPORATION 2003-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-21 No data 103 N 3RD ST, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173887 CL VIO INVOICED 2012-07-13 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2392177704 2020-05-01 0202 PPP 310 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16233.46
Forgiveness Paid Date 2021-10-20
7028768402 2021-02-11 0202 PPS 310 Grand St, Brooklyn, NY, 11211-4407
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4407
Project Congressional District NY-07
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16202.53
Forgiveness Paid Date 2022-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State