Search icon

SKINFLUENCE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SKINFLUENCE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039045
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 594 VANDERBILT PKWY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKINFLUENCE MEDICAL, P.C. DOS Process Agent 594 VANDERBILT PKWY, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARINA PEREDO, M.D. Chief Executive Officer 594 VANDERBILT PKWY, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
274504058
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-16 2017-01-10 Address 260 MIDDLE COUNTRY ROAD, SUITE 208, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2013-01-08 2017-01-10 Address 260 MIDDLE COUNTRY ROAD, SUITE 208, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-01-08 2015-10-16 Address 260 MIDDLE COUNTRY ROAD, SUITE 208, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-01-06 2017-01-10 Address 260 MIDDLE COUNTRY ROAD, SUITE 208, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060119 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170110006643 2017-01-10 BIENNIAL STATEMENT 2017-01-01
151016006118 2015-10-16 BIENNIAL STATEMENT 2015-01-01
131112000897 2013-11-12 CERTIFICATE OF AMENDMENT 2013-11-12
130108007236 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
86847.00
Total Face Value Of Loan:
86847.00
Date:
2020-05-02
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:
86847.00
Total Face Value Of Loan:
86847.00

Trademarks Section

Serial Number:
87631128
Mark:
BROTOX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-10-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BROTOX

Goods And Services

For:
Botulinum toxin for medical use for use in the treatment of facial wrinkles
International Classes:
005 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86847
Current Approval Amount:
86847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87430.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State