Search icon

ABOUT GLAMOUR INC.

Company claim

Is this your business?

Get access!

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
2025-07-01 2025-07-01 Address 310 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 310 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-07-01 Address 310 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-07-01 Address C/O TSUTOMU YASUDA, ESQ., 40 PETER BUSH DR, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046323 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
16000.00
Total Face Value Of Loan:
16000.00
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,233.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,800
Utilities: $1,250
Rent: $1,950
Jobs Reported:
3
Initial Approval Amount:
$16,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,202.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State