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
AEB-25-01100 DOSAEBUSINESS 2025-05-21 2029-05-21 537 Hempstead Tpke, West Hempstead, NY, 11552
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
36505.00
Total Face Value Of Loan:
36505.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
124400.00
Total Face Value Of Loan:
124400.00
Date:
2020-05-02
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:
36505.00
Total Face Value Of Loan:
36505.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36505
Current Approval Amount:
36505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36984.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36505
Current Approval Amount:
36505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36920.39

Court Cases

Court Case Summary

Filing Date:
2006-09-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CLEAR SKIN, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State