Search icon

AURA INTERNATIONAL INC.

Company Details

Name: AURA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (41 years ago)
Entity Number: 944968
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE #1002, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-8491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELY ROSENFELD Chief Executive Officer 580 5TH AVE #1002, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AURA INTERNATIONAL INC. DOS Process Agent 580 5TH AVE #1002, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2002432-DCA Inactive Business 2014-01-09 2015-07-31
1283898-DCA Inactive Business 2008-05-02 2013-07-31

History

Start date End date Type Value
2010-09-14 2012-09-11 Address 580 5TH AVE #1217, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-09-14 2012-09-11 Address 580 5TH AVE #1217, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-09-11 Address 580 5TH AVE #1217, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-24 2010-09-14 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-04-24 2010-09-14 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-24 2010-09-14 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1984-09-20 1995-04-24 Address 36 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911006682 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100914002151 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080908002825 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060831002249 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041102002577 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020819002332 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000829002188 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980925002007 1998-09-25 BIENNIAL STATEMENT 1998-09-01
960905002009 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950424002295 1995-04-24 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1556193 LICENSE INVOICED 2014-01-09 340 Secondhand Dealer General License Fee
1556195 FINGERPRINT CREDITED 2014-01-09 75 Fingerprint Fee
933950 RENEWAL INVOICED 2011-07-15 340 Secondhand Dealer General License Renewal Fee
933947 CNV_TFEE INVOICED 2011-07-15 8.470000267028809 WT and WH - Transaction Fee
933949 CNV_TFEE INVOICED 2009-06-30 6.800000190734863 WT and WH - Transaction Fee
933948 RENEWAL INVOICED 2009-06-30 340 Secondhand Dealer General License Renewal Fee
881668 LICENSE INVOICED 2008-05-02 255 Secondhand Dealer General License Fee
881667 FINGERPRINT INVOICED 2008-05-01 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872678609 2021-03-15 0202 PPS 50 W 47th St, New York, NY, 10036-8621
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5162
Loan Approval Amount (current) 5162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8621
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5206.12
Forgiveness Paid Date 2022-01-25
4810578204 2020-08-06 0202 PPP 50 West 47th Street 11th Fl, New York, NY, 10036-0006
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5162
Loan Approval Amount (current) 5162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10036-0006
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5210.23
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State