Search icon

GLAMOUR & LASHES, INC.

Company Details

Name: GLAMOUR & LASHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174566
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 234 MERRICK ROAD, UNIT B, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLAMOUR & LASHES, INC. DOS Process Agent 234 MERRICK ROAD, UNIT B, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
YOUNG SOO RYU Chief Executive Officer 234 MERRICK ROAD, UNIT B, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date End date Address
AEB-17-01878 Appearance Enhancement Business License 2017-09-20 2025-09-20 234 Merrick Rd Unit B, Rockville Centre, NY, 11570-5246

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 234 MERRICK ROAD, UNIT B, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-06 Address 234 MERRICK ROAD, UNIT B, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-07-24 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-24 2023-07-06 Address 234 MERRICK ROAD, UNIT B, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000677 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210810002395 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190705060092 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170724000467 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867838402 2021-02-05 0235 PPS 234 Merrick Rd Unit B, Rockville Centre, NY, 11570-5246
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15166.67
Loan Approval Amount (current) 15166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5246
Project Congressional District NY-04
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15275.36
Forgiveness Paid Date 2021-10-26
5093677803 2020-05-29 0235 PPP 234 Merrick Road Unit B, Rockville Center, NY, 11570
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15166.67
Loan Approval Amount (current) 15166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Center, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15328.87
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State