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
AEB-16-00765 DOSAEBUSINESS 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: Chief Executive Officer)
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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2021-03-27
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5022.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State