Search icon

AFFORDABLE LUXURY GROUP INC.

Company Details

Name: AFFORDABLE LUXURY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4217637
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 6 shorewood drive, sands point, NY, United States, 11050
Principal Address: 6 shorewood dr, sands point, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN ELAN Chief Executive Officer 6 SHOREWOOD DR, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 shorewood drive, sands point, NY, United States, 11050

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 6 SHOREWOOD DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 6 SHERWOOD DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-15 Address 6 shorewood drive, sands point, NY, 11050, USA (Type of address: Service of Process)
2023-06-08 2023-06-15 Address 6 SHERWOOD DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230615000727 2023-06-15 AMENDMENT TO BIENNIAL STATEMENT 2023-06-15
230608000233 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
230531003895 2023-05-31 BIENNIAL STATEMENT 2022-03-01
200221000395 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
140407000276 2014-04-07 CERTIFICATE OF AMENDMENT 2014-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
475000.00
Total Face Value Of Loan:
475000.00
Date:
2021-02-18
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:
-475000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
2000000.00
Date:
2020-04-15
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:
495200.00
Total Face Value Of Loan:
495200.00
Date:
2020-04-13
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:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475000
Current Approval Amount:
475000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478127.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
495200
Current Approval Amount:
495200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
493893.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State