Search icon

PALACE SKIN CARE INC

Company Details

Name: PALACE SKIN CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2015 (10 years ago)
Date of dissolution: 24 Jul 2023
Entity Number: 4724515
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 41-60 MAIN STREET ROOM #212, FLUSHING, NY, United States, 11354
Principal Address: 41-60 MAIN STREET ROOM 212, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NI, YONG LIN DOS Process Agent 41-60 MAIN STREET ROOM #212, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
NI, YONG LIN Chief Executive Officer 41-60 MAIN STREET ROOM 212, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 41-60 MAIN STREET ROOM 212, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-03-06 2023-07-25 Address 41-60 MAIN STREET ROOM 212, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-03-06 2023-07-25 Address 41-60 MAIN STREET ROOM #212, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-03-12 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-12 2017-03-06 Address 41-60 MAIN STREET ROOM #212, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725002346 2023-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-24
211207003304 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190502061708 2019-05-02 BIENNIAL STATEMENT 2019-03-01
170306006725 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150312010159 2015-03-12 CERTIFICATE OF INCORPORATION 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449448607 2021-03-17 0202 PPS 4160 Main St Ste 212, Flushing, NY, 11355-3899
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5791
Loan Approval Amount (current) 5791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3899
Project Congressional District NY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5829.4
Forgiveness Paid Date 2021-11-16
5303748000 2020-06-27 0202 PPP 41-60 Main Street 212, Flushing, NY, 11354-4104
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5905
Loan Approval Amount (current) 5905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4104
Project Congressional District NY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5986.05
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State