Search icon

JULIA MARCH SKIN CARE, LLC

Headquarter

Company Details

Name: JULIA MARCH SKIN CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812664
ZIP code: 80503
County: New York
Place of Formation: New York
Address: 8060 Niwot Rd. Apt. 30, NIWOT, CO, United States, 80503

DOS Process Agent

Name Role Address
RAFAEL RODRIGUEZ DOS Process Agent 8060 Niwot Rd. Apt. 30, NIWOT, CO, United States, 80503

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Links between entities

Type:
Headquarter of
Company Number:
20241161215
State:
COLORADO

Licenses

Number Type Date End date Address
21JU1161261 DOSAEBUSINESS 2014-01-03 2029-04-08 303 5TH AVE RM1510, NEW YORK, NY, 10016
21JU1161261 Appearance Enhancement Business License 2002-12-19 2024-12-19 303 5TH AVE RM1510, NEW YORK, NY, 10016

History

Start date End date Type Value
2018-09-04 2024-11-05 Address 303 5TH AVENUE, SUITE 1510, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-30 2018-09-04 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-12-14 2010-08-30 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-12-14 2024-11-05 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-09-18 2004-12-14 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241105003929 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221112000778 2022-11-12 BIENNIAL STATEMENT 2022-09-01
201002060871 2020-10-02 BIENNIAL STATEMENT 2020-09-01
180904007499 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160922006245 2016-09-22 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
20000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
7805.00
Total Face Value Of Loan:
7805.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7805
Current Approval Amount:
7805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7876.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State