Search icon

ALLURE NAIL SALON LLC

Company Details

Name: ALLURE NAIL SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2017 (7 years ago)
Entity Number: 5253372
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5132 48TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ALLURE NAIL SALON LLC DOS Process Agent 5132 48TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date End date Address
AEB-18-00276 Appearance Enhancement Business License 2018-02-13 2026-02-13 3001 36th Ave, Long Island City, NY, 11106-2314

History

Start date End date Type Value
2017-12-20 2024-11-13 Address 5132 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002132 2024-11-13 BIENNIAL STATEMENT 2024-11-13
180418000657 2018-04-18 CERTIFICATE OF PUBLICATION 2018-04-18
171220000216 2017-12-20 ARTICLES OF ORGANIZATION 2017-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 3001 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 3001 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662440 CL VIO INVOICED 2023-06-30 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-28 No data PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524757810 2020-06-05 0202 PPP 5132 48TH ST, WOODSIDE, NY, 11377-7334
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14352
Loan Approval Amount (current) 14352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7334
Project Congressional District NY-07
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12169.24
Forgiveness Paid Date 2021-06-24
5076928408 2021-02-07 0202 PPS 5132 48th St, Woodside, NY, 11377-7334
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14350
Loan Approval Amount (current) 14350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7334
Project Congressional District NY-07
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14622.85
Forgiveness Paid Date 2023-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State