Search icon

AESTHETIC ADVANTAGE, INC.

Headquarter

Company Details

Name: AESTHETIC ADVANTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1997 (28 years ago)
Entity Number: 2174154
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LARRY ROSENTHAL Chief Executive Officer 30 EAST 76 TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F08000003557
State:
FLORIDA

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 30 EAST 76 ST, 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 30 EAST 76 TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-05 2024-06-27 Address 30 EAST 76 ST, 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-27 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000307 2024-06-27 BIENNIAL STATEMENT 2024-06-27
240605001639 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
SR-25926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006257 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130807006306 2013-08-07 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
11375.00
Total Face Value Of Loan:
11375.00
Date:
2020-06-11
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:
11375.00
Total Face Value Of Loan:
11375.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11439.51
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11491.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State