Search icon

LC SKIN CARE INC

Company Details

Name: LC SKIN CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867582
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 2341 205th st, BAYSIDE, NY, United States, 11360
Principal Address: 36-14 UNION ST #2FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2341 205th st, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
LIN ZHANG Chief Executive Officer 36-14 UNION ST #2FL, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-16-00765 Appearance Enhancement Business License 2016-04-12 2025-08-05 36-14 UNION ST #2FL, FLUSHING, NY, 11354

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 36-14 UNION ST #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-02-05 Address 36-14 union st #2fl, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-12-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 36-14 UNION ST #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-02-05 Address 36-14 UNION ST #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-12-04 Address 36-14 UNION ST #2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-12-04 Address 36-14 union st #2fl, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-03-15 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-16 2023-03-15 Address 36-14 union st #2fl, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-08-13 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205001145 2024-01-18 CERTIFICATE OF CHANGE BY ENTITY 2024-01-18
231204001701 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230315001799 2023-03-15 BIENNIAL STATEMENT 2021-12-01
210816000066 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13
151221010392 2015-12-21 CERTIFICATE OF INCORPORATION 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613178700 2021-03-27 0202 PPP 3819 Union St Ste 306, Flushing, NY, 11354-5588
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5588
Project Congressional District NY-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5022.87
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State