Name: | NORTHPORT SKIN FITNESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2009 (16 years ago) |
Entity Number: | 3772315 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET E KABACINSKI | Chief Executive Officer | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
NORTHPORT SKIN FITNESS INC. | DOS Process Agent | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-02-05 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2023-06-23 | 2023-06-23 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-02-05 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-03 | 2023-06-23 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2013-02-06 | 2021-02-03 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2011-03-02 | 2013-02-06 | Address | 220 FT SOLONGA ROAD, STE 301D, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2011-03-02 | 2023-06-23 | Address | 16 MAKAMAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002691 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230623001727 | 2023-06-23 | BIENNIAL STATEMENT | 2023-02-01 |
210203061479 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060111 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006482 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150209006491 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130206006824 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110302002440 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090206000830 | 2009-02-06 | CERTIFICATE OF INCORPORATION | 2009-02-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3427505002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State