Search icon

PALACE SKIN CARE INC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
5791.00
Total Face Value Of Loan:
5791.00
Date:
2020-06-29
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:
5905.00
Total Face Value Of Loan:
5905.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$5,791
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,829.4
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,791
Jobs Reported:
4
Initial Approval Amount:
$5,905
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,986.05
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State