Search icon

SKIN DEEP MEDIA CORP.

Company Details

Name: SKIN DEEP MEDIA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509239
ZIP code: 82001
County: Kings
Place of Formation: Delaware
Address: 1712 Pioneer Ave, Suite 1945, Cheyenne, WY, United States, 82001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKIN DEEP MEDIA CORP 401(K) PLAN 2022 464390708 2023-08-07 SKIN DEEP MEDIA CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 9176580845
Plan sponsor’s address 42 WEST STREET, STE 226, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing TOPAZ ADIZES
Role Employer/plan sponsor
Date 2023-08-07
Name of individual signing TOPAZ ADIZES
SKIN DEEP MEDIA CORP 401(K) PLAN 2021 464390708 2022-06-24 SKIN DEEP MEDIA CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 9176580845
Plan sponsor’s address 42 WEST STREET, STE 226, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing TOPAZ ADIZES
Role Employer/plan sponsor
Date 2022-06-24
Name of individual signing TOPAZ ADIZES
SKIN DEEP MEDIA CORP 401(K) PLAN 2020 464390708 2021-07-27 SKIN DEEP MEDIA CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 9176580845
Plan sponsor’s address 42 WEST STREET, STE 226, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing TOPAZ ADIZES

DOS Process Agent

Name Role Address
SKIN DEEP MEDIA CORP DOS Process Agent 1712 Pioneer Ave, Suite 1945, Cheyenne, WY, United States, 82001

Chief Executive Officer

Name Role Address
TOPAZ ADIZES Chief Executive Officer 1712 PIONEER AVE, SUITE 1945, CHEYENNE, WY, United States, 82001

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 1712 PIONEER AVE, SUITE 1945, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer)
2014-01-07 2024-02-13 Address C/O TOPAZ ADIZES, 80 METROPOLITAN AVENUE, STE 4L, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002379 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220128002914 2022-01-28 BIENNIAL STATEMENT 2022-01-28
140107000192 2014-01-07 APPLICATION OF AUTHORITY 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574817201 2020-04-15 0202 PPP 42 WEST ST STE 226, BROOKLYN, NY, 11222
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30680
Loan Approval Amount (current) 30680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31090.77
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State