Search icon

COMPLEXIONS, INC.

Company Details

Name: COMPLEXIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101105
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 221 WOLF ROAD, ALBANY, NY, United States, 12205
Address: 221 WOLD ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 WOLD ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DENISE S DUBOIS Chief Executive Officer 221 WOLF ROAD, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0267-22-212576 Alcohol sale 2024-08-20 2024-08-20 2026-05-31 221 WOLF RD, ALBANY, New York, 12205 Food & Beverage Business

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 221 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-01-12 2023-07-10 Address 221 WOLD ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-01-12 2023-07-10 Address 221 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-01-25 2009-01-12 Address 6 METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-01-25 2009-01-12 Address 6 METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-01-25 Address SIX METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-01-25 Address SIX METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-01-10 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-10 2009-01-12 Address SIX METRO PARK DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710003187 2023-07-10 BIENNIAL STATEMENT 2023-01-01
090112002739 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070130002660 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050223002107 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030109002038 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010125002775 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990308002405 1999-03-08 BIENNIAL STATEMENT 1999-01-01
970110000307 1997-01-10 CERTIFICATE OF INCORPORATION 1997-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689528301 2021-01-22 0248 PPS 221 Wolf Rd, Albany, NY, 12205-1114
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558910
Loan Approval Amount (current) 558910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1114
Project Congressional District NY-20
Number of Employees 79
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565446.14
Forgiveness Paid Date 2022-03-23
6976137204 2020-04-28 0248 PPP 221 WOLF RD, ALBANY, NY, 12205-1114
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608300
Loan Approval Amount (current) 608300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1114
Project Congressional District NY-20
Number of Employees 90
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 612693.28
Forgiveness Paid Date 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204952 Americans with Disabilities Act - Other 2022-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-13
Termination Date 2023-07-18
Date Issue Joined 2022-08-24
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name COMPLEXIONS, INC.
Role Defendant
1100197 Trademark 2011-02-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-18
Termination Date 2011-07-25
Section 1051
Status Terminated

Parties

Name COMPLEXIONS, INC.
Role Plaintiff
Name COMPLEXIONS DAY SPA AND,
Role Defendant
0901402 Other Contract Actions 2009-12-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-17
Termination Date 2012-11-01
Date Issue Joined 2011-03-25
Pretrial Conference Date 2010-04-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name COMPLEXIONS, INC.
Role Plaintiff
Name INDUSTRY OUTFITTERS, IN,
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State