Search icon

ALLURE MAXX, INC.

Company Details

Name: ALLURE MAXX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2012 (12 years ago)
Entity Number: 4325393
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710
Principal Address: 247 GLEN COVE AVE., SEA CLIFF, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLURE MAXX, INC. DOS Process Agent 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
GERI TERRANOVA-MILAZZO Chief Executive Officer 247 GLEN COVE AVE., SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2019-09-24 2020-11-05 Address 1836 BELLMORE AVE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2014-11-07 2019-09-24 Address 247 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2014-11-07 2019-09-24 Address 247 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
2012-11-28 2019-09-24 Address 247 GLEN COVE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061245 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190924060383 2019-09-24 BIENNIAL STATEMENT 2018-11-01
141107006669 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121128000815 2012-11-28 CERTIFICATE OF INCORPORATION 2012-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127737104 2020-04-14 0235 PPP 259 Glen Cove Avenue, SEA CLIFF, NY, 11579-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59062
Loan Approval Amount (current) 24820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEA CLIFF, NASSAU, NY, 11579-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25141.28
Forgiveness Paid Date 2021-08-16
6702598408 2021-02-10 0235 PPS 259 Glen Cove Ave, Sea Cliff, NY, 11579-1817
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sea Cliff, NASSAU, NY, 11579-1817
Project Congressional District NY-03
Number of Employees 8
NAICS code 812112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26376.73
Forgiveness Paid Date 2022-03-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State