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 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)
2023-06-07 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-08 Address 6 SHERWOOD DR, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-08 Address 6 sherwood dr, sands point, NY, 11050, USA (Type of address: Service of Process)
2020-02-21 2023-05-31 Address 49 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-05-31 2014-04-07 Name MURAHS INC.

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
120531000909 2012-05-31 CERTIFICATE OF AMENDMENT 2012-05-31
120316000053 2012-03-16 CERTIFICATE OF INCORPORATION 2012-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280468508 2021-02-23 0202 PPS 10 W 33rd St Rm 615, New York, NY, 10001-3348
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) 475000
Loan Approval Amount (current) 475000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-3348
Project Congressional District NY-12
Number of Employees 30
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478127.08
Forgiveness Paid Date 2021-10-25
8022757102 2020-04-15 0202 PPP 10 West 33rd Street, Ste 615, NEW YORK, NY, 10001-3321
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495200
Loan Approval Amount (current) 495200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-3321
Project Congressional District NY-12
Number of Employees 30
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493893.7
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State