Search icon

LASER KINGDOM OF MARS, INC.

Company Details

Name: LASER KINGDOM OF MARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1993 (32 years ago)
Entity Number: 1751928
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 111 MILBAR BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY SPODEK Chief Executive Officer 111 MILBAR BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LASER KINGDOM DOS Process Agent 111 MILBAR BLVD., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-09-16 2011-11-07 Address 111 MILBAR BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-09-02 1999-09-16 Address 111 MILGAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-09-02 1999-09-16 Address 111 MILGAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-09-02 1999-09-16 Address 111 MILGAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-09-19 1997-09-02 Address 111 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-09-19 1997-09-02 Address 111 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-09-19 1997-09-02 Address 111 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-08-25 1995-09-19 Address C/O 107 MILBAR BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002266 2013-10-15 BIENNIAL STATEMENT 2013-08-01
111107002317 2011-11-07 BIENNIAL STATEMENT 2011-08-01
090818002640 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070921002606 2007-09-21 BIENNIAL STATEMENT 2007-08-01
051115002672 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030910002425 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010822002389 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990916002358 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970902002305 1997-09-02 BIENNIAL STATEMENT 1997-08-01
950919002169 1995-09-19 BIENNIAL STATEMENT 1995-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225507108 2020-04-15 0235 PPP 133 Milbar Blvd, Farmingdale, NY, 11735
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State