Search icon

DE LUX GALLERY INC.

Company Details

Name: DE LUX GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425147
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 704 FULTON STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 FULTON STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
GLEN ETTIENNE Chief Executive Officer 704 FULTON STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date End date Address
21DE1264737 Appearance Enhancement Business License 2006-12-06 2027-01-09 704 FULTON ST, BROOKLYN, NY, 11217

History

Start date End date Type Value
2006-10-17 2008-10-06 Address ATTN: GLEN ETTIENNE, #91 HANSON PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081006002771 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061017000218 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-28 No data 704 FULTON ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 704 FULTON ST, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-18 No data 704 FULTON ST, Brooklyn, BROOKLYN, NY, 11217 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
2619864 CL VIO INVOICED 2017-06-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-01 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681337706 2020-05-01 0202 PPP 704 Fulton Street, BROOKLYN, NY, 11217
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7635.57
Forgiveness Paid Date 2022-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State