Search icon

ALLURE 13 LLC

Company Details

Name: ALLURE 13 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324391
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 61-20 GRAND CENTRAL PKWY B811, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61-20 GRAND CENTRAL PKWY B811, FOREST HILLS, NY, United States, 11375

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Type Date End date Address
21AL1445086 Appearance Enhancement Business License 2013-01-10 2025-01-10 308 W 13TH ST, NEW YORK, NY, 10014-1206

History

Start date End date Type Value
2012-11-27 2013-01-09 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-11-27 2013-01-09 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225000565 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
130109001077 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
121127000359 2012-11-27 ARTICLES OF ORGANIZATION 2012-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 308 W 13TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-29 No data 308 W 13TH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 308 W 13TH ST, Manhattan, NEW YORK, NY, 10014 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
2674077 OL VIO CREDITED 2017-10-06 125 OL - Other Violation
2674076 CL VIO CREDITED 2017-10-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-09-29 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208019003 2021-05-18 0202 PPS 308 West 13th Streetnull 308 West 13th Streetnull, New York, NY, 10014
Loan Status Date 2023-03-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10014
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24402.41
Forgiveness Paid Date 2023-02-14
8755558301 2021-01-30 0202 PPP 308 W 13th St, New York, NY, 10014-1206
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10014-1206
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24105.21
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State