Search icon

PULSE LASER AND SKINCARE CENTER, INC.

Company Details

Name: PULSE LASER AND SKINCARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3859741
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2022 271039114 2023-06-13 PULSE LASER AND SKINCARE CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2022 271039114 2023-03-23 PULSE LASER AND SKINCARE CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2021 271039114 2022-03-17 PULSE LASER AND SKINCARE CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2020 271039114 2021-08-27 PULSE LASER AND SKINCARE CENTER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2019 271039114 2020-10-07 PULSE LASER AND SKINCARE CENTER 11
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2019 271039114 2021-08-26 PULSE LASER AND SKINCARE CENTER 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2018 271039114 2019-10-14 PULSE LASER AND SKINCARE CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2017 271039114 2019-10-14 PULSE LASER AND SKINCARE CENTER 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2017 271039114 2018-10-10 PULSE LASER AND SKINCARE CENTER 10
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KIMBERLY SCHANZER
PULSE LASER AND SKINCARE CENTER 401(K) PROFIT SHARING PLAN 2016 271039114 2017-10-13 PULSE LASER AND SKINCARE CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 2128021439
Plan sponsor’s address 149 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing KIMBERLY SCHANZER

DOS Process Agent

Name Role Address
C/O KIMBERLY SCHANZER DOS Process Agent 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10016

Agent

Name Role Address
KIMBERLY SCHANZER Agent 274 madison avenue,, suite 1003, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
KIMBERLY SCHANZER Chief Executive Officer 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21PU1348440 Appearance Enhancement Business License 2009-12-28 2027-12-28 274 Madison Ave Suite 1001, New York, NY, 10016

History

Start date End date Type Value
2019-09-17 2021-08-19 Address 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-04-11 2021-08-19 Address 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-02-19 2019-09-17 Address 149 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-02-19 2019-09-17 Address 149 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-10-27 2014-02-19 Address 21-11 46TH VE, #2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2011-10-27 2014-02-19 Address 445 EAST 86TH ST, APT 6F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-07-15 2018-04-11 Address 149 MADISON AVENUE SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-05 2021-08-19 Address 192 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-04-05 2011-07-15 Address 192 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-24 2010-04-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210819001293 2021-07-29 CERTIFICATE OF CHANGE BY ENTITY 2021-07-29
190917060431 2019-09-17 BIENNIAL STATEMENT 2019-09-01
180411000540 2018-04-11 CERTIFICATE OF CHANGE (BY AGENT) 2018-04-11
170907006372 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150915006207 2015-09-15 BIENNIAL STATEMENT 2015-09-01
140219006232 2014-02-19 BIENNIAL STATEMENT 2013-09-01
111027002743 2011-10-27 BIENNIAL STATEMENT 2011-09-01
110715000236 2011-07-15 CERTIFICATE OF CHANGE 2011-07-15
100405000701 2010-04-05 CERTIFICATE OF CHANGE 2010-04-05
090924000190 2009-09-24 CERTIFICATE OF INCORPORATION 2009-09-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4796395006 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
Recipient PULSE LASER AND SKINCARE CENTER, INC.
Recipient Name Raw PULSE LASER AND SKINCARE CENTER, INC.
Recipient Address 149 MADISON AVE SUITE 601, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 291.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003918408 2021-02-12 0202 PPS 274 Madison Ave Rm 1003, New York, NY, 10016-0701
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52347
Loan Approval Amount (current) 52347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0701
Project Congressional District NY-12
Number of Employees 6
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52720.35
Forgiveness Paid Date 2021-11-08
2633207702 2020-05-01 0202 PPP 274 MADISON AVE RM 1001, NEW YORK, NY, 10016
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58977
Loan Approval Amount (current) 58977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59696.26
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State