Search icon

RENATURE SKIN CARE INC.

Company Details

Name: RENATURE SKIN CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058316
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 150 41ST STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENATURE SKIN CARE INC. PENSION PLAN 2023 133904854 2024-10-05 RENATURE SKIN CARE INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing IAN LIRENMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-05
Name of individual signing IAN LIRENMAN
Valid signature Filed with authorized/valid electronic signature
RENATURE SKIN CARE INC. RETIREMENT PLAN 2017 133904854 2018-10-08 RENATURE SKIN CARE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing IAN LIRENMAN
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing IAN LIRENMAN
RENATURE SKIN CARE INC. RETIREMENT PLAN 2017 133904854 2018-07-09 RENATURE SKIN CARE INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, NEW YORK, NY, 11232

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing JAMES HOLLAND
RENATURE SKIN CARE INC. PENSION PLAN 2016 133904854 2017-10-04 RENATURE SKIN CARE INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, NEW YORK, NY, 11232

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing IAN LIRENMAN
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing IAN LIRENMAN
RENATURE SKIN CARE INC. RETIREMENT PLAN 2016 133904854 2017-07-21 RENATURE SKIN CARE INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, NEW YORK, NY, 11232

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing JAMES HOLLAND
RENATURE SKIN CARE INC. RETIREMENT PLAN 2016 133904854 2017-10-04 RENATURE SKIN CARE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, NEW YORK, NY, 11232

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing IAN LIRENMAN
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing IAN LIRENMAN
RENATURE SKIN CARE INC. RETIREMENT PLAN 2015 133904854 2016-10-17 RENATURE SKIN CARE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 7187683322
Plan sponsor’s address 150 41ST STREET, NEW YORK, NY, 11232

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing IAN LIRENMAN
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing IAN LIRENMAN

DOS Process Agent

Name Role Address
RENATURE SKIN CARE INC. DOS Process Agent 150 41ST STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
IAN LIRENMAN Chief Executive Officer 150 41ST STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2017-06-20 2020-08-07 Address 150 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-08-15 2017-06-20 Address 333 HUDSON ST., SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-10-27 2017-06-20 Address 333 HUDSON STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-10-27 2012-08-15 Address 87 E SECOND STREET / SUITE 1B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-10-27 2017-06-20 Address 333 HUDSON STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-15 2010-10-27 Address 333 HUDSON ST, STE 402, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-08-15 2010-10-27 Address 333 HUDSON ST, STE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-12-23 2006-08-15 Address 87 E SECOND ST / SUITE 1B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-12-23 2006-08-15 Address 87 E SECOND ST / SUITE 1B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-12-23 2010-10-27 Address 87 E SECOND ST / SUITE 1B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200807060244 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801008012 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170620006267 2017-06-20 BIENNIAL STATEMENT 2016-08-01
120815006252 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101027002625 2010-10-27 BIENNIAL STATEMENT 2010-08-01
080815003159 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060815002499 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041223002456 2004-12-23 BIENNIAL STATEMENT 2004-08-01
020806002217 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000811002291 2000-08-11 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647558400 2021-02-02 0202 PPS 150 41st St Fl 1, Brooklyn, NY, 11232-3320
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135867
Loan Approval Amount (current) 135867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3320
Project Congressional District NY-10
Number of Employees 9
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136828.64
Forgiveness Paid Date 2021-10-25
1987457710 2020-05-01 0202 PPP 150 41ST ST FL 1, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135867
Loan Approval Amount (current) 135867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137120.83
Forgiveness Paid Date 2021-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300335 Copyright 2023-01-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-13
Termination Date 2023-01-24
Section 0501
Status Terminated

Parties

Name STYLE CHICKS, LLC
Role Plaintiff
Name RENATURE SKIN CARE INC.
Role Defendant
2300298 Copyright 2023-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-17
Termination Date 2023-08-01
Date Issue Joined 2023-03-27
Section 0501
Status Terminated

Parties

Name STYLE CHICKS, LLC
Role Plaintiff
Name RENATURE SKIN CARE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State