Search icon

AESTHETIC ALLURE AND LASER HAIR REMOVAL INC.

Company Details

Name: AESTHETIC ALLURE AND LASER HAIR REMOVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2007 (18 years ago)
Entity Number: 3554567
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2084 HOMECREST AVE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INTERNAL INFORMATION Chief Executive Officer 2084 HOMECREST AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2084 HOMECREST AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-08-03 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 2084 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-03 Address 2084 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-08-03 Address 2084 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2017-08-01 2019-06-14 Address 2084 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2017-08-01 2019-08-02 Address 2084 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-06-14 Address 2084 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2015-09-01 2017-08-01 Address 150 OCEANA DRIVE WEST, APT 4J, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-09-01 2017-08-01 Address 150 OCEANA DRIVE WEST, APT 4J, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2015-09-01 2017-08-01 Address 150 OCEANA DRIVE WEST, APT 4J, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803000675 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220916002305 2022-09-16 BIENNIAL STATEMENT 2021-08-01
190802060392 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190614002011 2019-06-14 BIENNIAL STATEMENT 2017-08-01
170801006915 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150901007122 2015-09-01 BIENNIAL STATEMENT 2015-08-01
130820002000 2013-08-20 BIENNIAL STATEMENT 2013-08-01
090810002830 2009-08-10 BIENNIAL STATEMENT 2009-08-01
071219001045 2007-12-19 CERTIFICATE OF CHANGE 2007-12-19
070810000119 2007-08-10 CERTIFICATE OF INCORPORATION 2007-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370018507 2021-02-18 0202 PPP 2084 Homecrest Ave, Brooklyn, NY, 11229-2712
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54457
Loan Approval Amount (current) 54457
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, 11229-2712
Project Congressional District NY-08
Number of Employees 9
NAICS code 812199
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 54795
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State