Search icon

LASERSPA, LLC

Company Details

Name: LASERSPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927135
ZIP code: 13413
County: Madison
Place of Formation: New York
Address: 610 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
LASERSPA, LLC DOS Process Agent 610 FRENCH ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2013-07-16 2023-07-10 Address 610 FRENCH ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2005-08-10 2013-07-16 Address 600 FRENCH ROAD, BLDG #1, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2003-07-03 2005-08-10 Address 102 WOODLAND TERRACE, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710001415 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210727000286 2021-07-27 BIENNIAL STATEMENT 2021-07-27
210608060697 2021-06-08 BIENNIAL STATEMENT 2019-07-01
130716006385 2013-07-16 BIENNIAL STATEMENT 2013-07-01
090729003388 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070706002071 2007-07-06 BIENNIAL STATEMENT 2007-07-01
050810002265 2005-08-10 BIENNIAL STATEMENT 2005-07-01
050504000792 2005-05-04 AFFIDAVIT OF PUBLICATION 2005-05-04
050504000789 2005-05-04 AFFIDAVIT OF PUBLICATION 2005-05-04
030703000656 2003-07-03 ARTICLES OF ORGANIZATION 2003-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826597100 2020-04-11 0248 PPP 610 French Road, NEW HARTFORD, NY, 13413-1014
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45368
Loan Approval Amount (current) 45368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW HARTFORD, ONEIDA, NY, 13413-1014
Project Congressional District NY-22
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45891.29
Forgiveness Paid Date 2021-06-24
3281588500 2021-02-23 0248 PPS 610 French Rd Ste 1, New Hartford, NY, 13413-1055
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45367
Loan Approval Amount (current) 45367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-1055
Project Congressional District NY-22
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45701.35
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State