Search icon

CLEAR SKIN, INC.

Company Details

Name: CLEAR SKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1982 (43 years ago)
Entity Number: 774775
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 537 HEMPSTEAD TPKE, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOLA INTAGLIATA Chief Executive Officer 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Type Date End date Address
21CL0136653 Appearance Enhancement Business License 2020-09-30 2024-09-30 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-29 2024-06-14 Address 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2004-06-29 2024-06-14 Address 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1996-07-29 2004-06-29 Address 543A HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1996-07-29 2004-06-29 Address 543A HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1996-07-29 2004-06-29 Address 543A HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1982-06-08 1996-07-29 Address 427 FIFTH AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1982-06-08 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614003222 2024-06-14 BIENNIAL STATEMENT 2024-06-14
200611060039 2020-06-11 BIENNIAL STATEMENT 2020-06-01
120619006063 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100628002942 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080623002364 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060531002755 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040629002480 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020531002804 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000710002189 2000-07-10 BIENNIAL STATEMENT 2000-06-01
980702002561 1998-07-02 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157738402 2021-02-04 0235 PPS 537 Hempstead Tpke, West Hempstead, NY, 11552-1143
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36505
Loan Approval Amount (current) 36505
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 Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1143
Project Congressional District NY-04
Number of Employees 6
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 36984.98
Forgiveness Paid Date 2022-06-06
1162307706 2020-05-01 0235 PPP 537 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36505
Loan Approval Amount (current) 36505
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 Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36920.39
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State