Search icon

SKIN STATION NYC INC

Company Details

Name: SKIN STATION NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2019 (6 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 5493164
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 113 ELDRIDGE ST BASEMENT, NEW YORK, NY, United States, 10002
Principal Address: 113 ELDRIDGE ST BMST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN NG DOS Process Agent 113 ELDRIDGE ST BASEMENT, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ROBIN NG Chief Executive Officer 113 ELDRIDGE ST BMST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2019-02-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-12 2023-08-29 Address 113 ELDRIDGE ST BASEMENT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829000174 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
220112003560 2022-01-12 BIENNIAL STATEMENT 2022-01-12
190212010354 2019-02-12 CERTIFICATE OF INCORPORATION 2019-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-10 No data 113 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-10 No data 111 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355078403 2021-02-16 0202 PPS 113 Eldridge St Bsmt, New York, NY, 10002-4463
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28076
Loan Approval Amount (current) 28076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4463
Project Congressional District NY-10
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28228.3
Forgiveness Paid Date 2021-09-13
9137817308 2020-05-01 0202 PPP 113 Eldridge Street Basement, New York, NY, 10002
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18717
Loan Approval Amount (current) 18717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18840.58
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State