Search icon

LA VITA SKINCARE INC

Company Details

Name: LA VITA SKINCARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166638
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5023 7TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA VITA SKINCARE INC DOS Process Agent 5023 7TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
DANYUN LIN Chief Executive Officer 5023 7TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date End date Address
AEB-17-01851 Appearance Enhancement Business License 2017-09-15 2026-07-08 5023 7th Ave, Brooklyn, NY, 11220-2127
AEB-17-01851 DOSAEBUSINESS 2017-09-15 2026-07-08 5023 7th Ave, Brooklyn, NY, 11220

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 5023 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-07-03 Address 5023 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-07-07 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-07 2023-07-03 Address 5023 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004743 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221229003039 2022-12-29 BIENNIAL STATEMENT 2021-07-01
191126060405 2019-11-26 BIENNIAL STATEMENT 2019-07-01
170707010421 2017-07-07 CERTIFICATE OF INCORPORATION 2017-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678010 CL VIO CREDITED 2017-10-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-06 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
14454.05
Total Face Value Of Loan:
14454.05
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
14454.05
Total Face Value Of Loan:
14454.05

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14454.05
Current Approval Amount:
14454.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14568.49
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14454.05
Current Approval Amount:
14454.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14603.74

Date of last update: 24 Mar 2025

Sources: New York Secretary of State