Search icon

MICHELLE COPELAND SKIN CARE, INC.

Company Details

Name: MICHELLE COPELAND SKIN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2001 (24 years ago)
Entity Number: 2684776
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1001 5TH AVE, NEW YORK, NY, United States, 10028
Address: 1001 Fifth Ave, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE COPELAND DMD MD Chief Executive Officer 1001 5TH AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MICHELLE COPELAND, M.D. DOS Process Agent 1001 Fifth Ave, New York, NY, United States, 10028

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-10-21 2023-10-02 Address 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-10-01 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-01 2023-10-02 Address 1001 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002022 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220907002427 2022-09-07 BIENNIAL STATEMENT 2021-10-01
091005002883 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071029002553 2007-10-29 BIENNIAL STATEMENT 2007-10-01
031021002284 2003-10-21 BIENNIAL STATEMENT 2003-10-01
020219000093 2002-02-19 CERTIFICATE OF AMENDMENT 2002-02-19
011001000206 2001-10-01 CERTIFICATE OF INCORPORATION 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269588601 2021-03-13 0202 PPS 1001 5th Ave, New York, NY, 10028-0107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0107
Project Congressional District NY-12
Number of Employees 2
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17100.58
Forgiveness Paid Date 2021-10-19
7154387705 2020-05-01 0202 PPP 1001 FIFTH AVE, NEW YORK, NY, 10028
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17154.89
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State