Search icon

GLAMOUR & LASHES, INC.

Company claim

Is this your business?

Get access!

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
AEB-17-01878 DOSAEBUSINESS 2017-09-20 2025-09-20 234 Merrick Rd Unit B, Rockville Centre, NY, 11570

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15166.67
Total Face Value Of Loan:
15166.67
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-05-29
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:
15166.67
Total Face Value Of Loan:
15166.67

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15166.67
Current Approval Amount:
15166.67
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15275.36
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15166.67
Current Approval Amount:
15166.67
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15328.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State