Search icon

ALLURE MARKETING CONCEPTS, INC.

Company Details

Name: ALLURE MARKETING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706850
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 w 46th st, fl 3, NEW YORK, NY, United States, 10036
Principal Address: 690 8TH AVE FL 3, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLISON ANAPOLSKY Agent 43 w 46th st, fl 3, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 w 46th st, fl 3, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALLISON ANAPOLSKY Chief Executive Officer 690 8TH AVE FL 3, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-24 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-09 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-02-27 Address 43 w 46th st, fl 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-03-09 2025-02-27 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-02-27 Address 43 w 46th st, fl 3, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-02-27 2023-03-09 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-02-27 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227004015 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230309001493 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230227001550 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210301060936 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190320060434 2019-03-20 BIENNIAL STATEMENT 2019-02-01
170823000355 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
170228006204 2017-02-28 BIENNIAL STATEMENT 2017-02-01
160311000123 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11
150206010369 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770988304 2021-01-31 0202 PPS 690 8th Ave, New York, NY, 10036-7109
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88175
Loan Approval Amount (current) 88175
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7109
Project Congressional District NY-12
Number of Employees 23
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88807.93
Forgiveness Paid Date 2021-10-26
8521747300 2020-05-01 0202 PPP 690 8TH AVE FLOOR #3, NEW YORK, NY, 10036-7109
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47797
Loan Approval Amount (current) 55796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-7109
Project Congressional District NY-12
Number of Employees 16
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56181.92
Forgiveness Paid Date 2021-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State