Search icon

ALLURE MARKETING CONCEPTS, INC.

Company claim

Is this your business?

Get access!

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 2024-05-24 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 2025-02-27 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
88175.00
Total Face Value Of Loan:
88175.00
Date:
2020-05-06
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:
7999.00
Total Face Value Of Loan:
55796.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$88,175
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,807.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $88,175
Jobs Reported:
16
Initial Approval Amount:
$47,797
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,181.92
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $55,796

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State