Search icon

ATOLLA SKIN HEALTH, INC.

Company Details

Name: ATOLLA SKIN HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2018 (7 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 5368335
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 166 Crosby Street, 10th Floor, New York, NY, United States, 10012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ALEXANDRA PAPAZIAN Chief Executive Officer 166 CROSBY STREET, 10TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 5570 SNYDERTOWN RD, PAXINOS, PA, 17860, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 166 CROSBY STREET, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 166 CROSBY STREET, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-11-17 Address 5570 SNYDERTOWN RD, PAXINOS, PA, 17860, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-24 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-24 2023-10-24 Address 5570 SNYDERTOWN RD, PAXINOS, PA, 17860, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-11-17 Address 166 CROSBY STREET, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117003094 2023-11-17 CERTIFICATE OF TERMINATION 2023-11-17
231024001234 2023-10-24 BIENNIAL STATEMENT 2022-06-01
220414000887 2022-04-14 BIENNIAL STATEMENT 2020-06-01
SR-83495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83496 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180629000455 2018-06-29 APPLICATION OF AUTHORITY 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862297106 2020-04-12 0202 PPP 336 W 37th St Rm 1160, New York, NY, 10018-2405
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-2405
Project Congressional District NY-12
Number of Employees 7
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 102266.76
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State