Search icon

ALLURE SPECIALTY PHARMACY CORPORATION

Company Details

Name: ALLURE SPECIALTY PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009758
ZIP code: 10466
County: Bronx
Place of Formation: New York
Activity Description: Allure Specialty Pharmacy produces all major medications and specializes in HIV, Hepatitis C and psychology medications.
Address: 4377 BRONX BLVD, First Floor, Bronx, NY, United States, 10466
Principal Address: 66 Overlook Terrace Apt 4L, First Floor, New York, NY, United States, 10040

Contact Details

Website http://www.allurespecialty.com

Phone +1 866-293-1559

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RONNIE MOORE Agent 4377 BRONX BLVD, BRONX, NY, 10466

DOS Process Agent

Name Role Address
RONNIE MOORE DOS Process Agent 4377 BRONX BLVD, First Floor, Bronx, NY, United States, 10466

Chief Executive Officer

Name Role Address
RONNIE MOORE Chief Executive Officer 4377 BRONX BLVD, FIRST FLOOR, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 4377 BRONX BLVD, FIRST FLOOR, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 4377 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 4377 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 4377 BRONX BLVD, FIRST FLOOR, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-09-03 Address 4377 Bronx Blvd, First Floor, Bronx, NY, 10466, USA (Type of address: Service of Process)
2023-02-14 2024-09-03 Address 4377 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Registered Agent)
2023-02-14 2024-09-03 Address 4377 BRONX BLVD, FIRST FLOOR, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-09-03 Address 4377 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-01-27 2023-02-14 Address 4377 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000242 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230214000056 2023-02-14 BIENNIAL STATEMENT 2022-09-01
210806001075 2021-08-06 BIENNIAL STATEMENT 2021-08-06
200127001296 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190905000007 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190321000558 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
180927006058 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160916010260 2016-09-16 CERTIFICATE OF INCORPORATION 2016-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352837701 2020-05-01 0202 PPP 4377 Bronx Boulevard, BRONX, NY, 10466
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63222.6
Forgiveness Paid Date 2021-07-09

Date of last update: 21 Apr 2025

Sources: New York Secretary of State