Search icon

ALLURE BEAUTY SUPPLY LLC

Company Details

Name: ALLURE BEAUTY SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4865916
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 150-19 CROSSBAY BLVD., STORE 4, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150-19 CROSSBAY BLVD., STORE 4, OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
160229000167 2016-02-29 CERTIFICATE OF PUBLICATION 2016-02-29
151217010233 2015-12-17 ARTICLES OF ORGANIZATION 2015-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122200 OL VIO INVOICED 2019-12-03 250 OL - Other Violation
3107258 CL VIO INVOICED 2019-10-28 700 CL - Consumer Law Violation
3107259 OL VIO INVOICED 2019-10-28 250 OL - Other Violation
3094565 OL VIO CREDITED 2019-10-02 125 OL - Other Violation
3072741 CL VIO CREDITED 2019-08-13 350 CL - Consumer Law Violation
3072742 OL VIO CREDITED 2019-08-13 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2019-08-07 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2019-08-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43400.00
Total Face Value Of Loan:
43400.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State