Search icon

GLAMOUR BEAUTY PARLOR & SPA, INC.

Company Details

Name: GLAMOUR BEAUTY PARLOR & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156533
ZIP code: 11419
County: Nassau
Place of Formation: New York
Address: 118-13 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-13 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date End date Address
21GL1217765 Appearance Enhancement Business License 2005-02-14 2025-03-24 118 13 LIBERTY AVE, RICHMOND HILL, NY, 11419

History

Start date End date Type Value
2005-01-27 2011-10-21 Address NEENA GOGNA, 168 SAN JUAN AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021000040 2011-10-21 CERTIFICATE OF CHANGE 2011-10-21
050127000823 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-18 No data 11813 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 11813 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 11813 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued 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
146702 CL VIO INVOICED 2011-05-04 312.5 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200068202 2020-08-04 0202 PPP 11813 LIBERTY AVENU, S RICHMOND HILL, NY, 11419
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12752.95
Forgiveness Paid Date 2021-10-25
1436308504 2021-02-18 0202 PPS 11813 Liberty Ave, South Richmond Hill, NY, 11419-1923
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12637
Loan Approval Amount (current) 12637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1923
Project Congressional District NY-05
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12748.28
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State