Search icon

EYELURE INC

Company Details

Name: EYELURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212423
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 580 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN YOUNG SON Chief Executive Officer 580 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 BROADWAY, SUITE 903, NEW YORK, NY, United States, 10012

Licenses

Number Type Date End date Address
21EY1420871 Appearance Enhancement Business License 2012-05-08 2025-10-07 580 BROADWAY, NEW YORK, NY, 10012

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 580 BROADWAY, SUITE 903, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-07-23 2024-05-03 Address 580 BROADWAY, SUITE 903, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-07-23 2024-05-03 Address 580 BROADWAY, SUITE 903, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-03-06 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2014-07-23 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003004 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220602001561 2022-06-02 BIENNIAL STATEMENT 2022-03-01
200312060516 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180323006036 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160325006154 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140723006142 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120306000517 2012-03-06 CERTIFICATE OF INCORPORATION 2012-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213637700 2020-05-01 0202 PPP 580 Broadway Rm 903, New York, NY, 10012
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15005
Loan Approval Amount (current) 15005
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812113
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 15154.91
Forgiveness Paid Date 2021-05-04
2872719005 2021-05-18 0202 PPS 580 Broadway Rm 903, New York, NY, 10012-3297
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) 15005
Loan Approval Amount (current) 15005
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 New York, NEW YORK, NY, 10012-3297
Project Congressional District NY-10
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15062.59
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State