Search icon

SMOOTH SYNERGY COSMEDICAL SPA, INC.

Company Details

Name: SMOOTH SYNERGY COSMEDICAL SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2013 (12 years ago)
Entity Number: 4379706
ZIP code: 07410
County: New York
Place of Formation: New York
Address: 17-17 Route 208N, 183, Fair Lawn, NJ, United States, 07410
Principal Address: 440 EAST 57TH STREET, 4A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMOOTH SYNERGY COSMEDICAL SPA, INC. DOS Process Agent 17-17 Route 208N, 183, Fair Lawn, NJ, United States, 07410

Chief Executive Officer

Name Role Address
NICOLE CONTOS-LIAKEAS Chief Executive Officer 440 EAST 57TH STREET, 4A, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21SM1559002 Appearance Enhancement Business License 2013-05-29 2026-03-21 139 E 57th St Fl 8, New York, NY, 10022-2102

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 440 EAST 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 440 EAST 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-06 Address 17-17 Route 208N, 183, Fair Lawn, NJ, 07410, USA (Type of address: Service of Process)
2023-03-02 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-06 Address 440 EAST 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-05-01 2023-03-02 Address 139 EAST 57TH STREET 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-27 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-27 2015-05-01 Address 686 LEXINGTON AVENUE, 3N, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002802 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230302001473 2023-03-02 BIENNIAL STATEMENT 2023-03-01
221122002667 2022-11-22 BIENNIAL STATEMENT 2021-03-01
150501000450 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
130327000111 2013-03-27 CERTIFICATE OF INCORPORATION 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941257200 2020-04-27 0202 PPP 139 E 57th St 8th Floor, New York, NY, 10022
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39659.51
Forgiveness Paid Date 2021-07-06
1341728509 2021-02-18 0202 PPS 139 E 57th St, New York, NY, 10022-2102
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10022-2102
Project Congressional District NY-12
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39704.16
Forgiveness Paid Date 2022-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State