Search icon

ALLURE TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLURE TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2005 (20 years ago)
Entity Number: 3254893
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 2080 EAST 28TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-332-2233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR MELKUMOV DOS Process Agent 2080 EAST 28TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ARTHUR MELKUMOV Chief Executive Officer 2080 EAST 28TH STREET, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1508889635

Authorized Person:

Name:
MR. JACOB GOLD
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
5162821011

History

Start date End date Type Value
2013-10-03 2021-02-24 Address 8818 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2013-10-03 2021-02-24 Address 8818 16TH AVENUE,, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-10-07 2013-10-03 Address 360-A WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2011-10-07 2013-10-03 Address 360-A WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-10-07 2013-10-03 Address 360-A WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060254 2021-02-24 BIENNIAL STATEMENT 2019-09-01
131003006192 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111007002392 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090910002173 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070830002812 2007-08-30 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
81798.00
Total Face Value Of Loan:
81798.00
Date:
2020-08-07
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81798
Current Approval Amount:
81798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82264.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92083
Current Approval Amount:
92083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84453.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-04
Operation Classification:
Priv. Pass. (Business)
power Units:
0
Drivers:
16
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State