Search icon

MURRAY HILL SKIN CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY HILL SKIN CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1514751
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
YONG T. HELMS Agent 567 3RD AVENUE 2ND FL., NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
YONG T HELMS Chief Executive Officer 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21MU1262667 DOSAEBUSINESS 2014-01-03 2028-11-28 36 East 38th Street, BSMNT, New York, NY, 10016
21MU1262667 Appearance Enhancement Business License 2006-11-28 2024-11-28 567 THIRD AVE 2ND FL, NEW YORK, NY, 10016

History

Start date End date Type Value
2006-07-20 2013-04-12 Address 567 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-14 2006-07-20 Address 567 3RD AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-21 2006-07-14 Address 567 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-05-21 2006-07-14 Address 567 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-21 2006-07-14 Address 567 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002234 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110418002019 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090427002972 2009-04-27 BIENNIAL STATEMENT 2009-03-01
070328002661 2007-03-28 BIENNIAL STATEMENT 2007-03-01
060720000184 2006-07-20 CERTIFICATE OF CHANGE 2006-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
9508.00
Total Face Value Of Loan:
9508.00
Date:
2020-07-06
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:
100100.00
Total Face Value Of Loan:
175100.00
Date:
2020-05-02
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:
9560.00
Total Face Value Of Loan:
9560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9560
Current Approval Amount:
9560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9706.41
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9508
Current Approval Amount:
9508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9562.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State