Search icon

SKIN STATION - YONKERS, INC.

Company Details

Name: SKIN STATION - YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2000 (25 years ago)
Date of dissolution: 22 Aug 2023
Entity Number: 2468885
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2500 CENTRAL PK.AVE, YONKERS, NY, United States, 10710
Principal Address: 2500 CENTRAL PARK AVE, #22-3, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 CENTRAL PK.AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
KIN SHAW Chief Executive Officer 2500 CENTRAL PARK AVE, #22-3, YONKERS, NY, United States, 10710

Licenses

Number Type Date End date Address
21SK1108110 DOSAEBUSINESS 2014-01-03 2028-09-09 2231 Central Park Ave, Yonkers, NY, 10710
21SK1108110 Appearance Enhancement Business License 2000-04-10 2024-09-09 2500 CENTRAL PARK AVE, YONKERS, NY, 10710

History

Start date End date Type Value
2022-10-04 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-30 2023-08-22 Address 2500 CENTRAL PARK AVE, #22-3, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2006-03-03 2012-03-30 Address 2500 CENTRAL PARK AVE 22-3, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-03-03 Address 2500 CENTRAL PARK AVE 22-3, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-04-03 2012-03-30 Address 2500 CENTRAL PARK AVE 22-3, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822001802 2023-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-22
140408002413 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120330002293 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100603003024 2010-06-03 BIENNIAL STATEMENT 2010-02-01
100308002239 2010-03-08 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
28124.00
Total Face Value Of Loan:
28124.00
Date:
2020-06-10
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:
88500.00
Total Face Value Of Loan:
88500.00
Date:
2020-04-30
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:
28124.00
Total Face Value Of Loan:
28124.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28124
Current Approval Amount:
28124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28311.24
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28124
Current Approval Amount:
28124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28270.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State