Search icon

BEAM LASER SPA INC

Company Details

Name: BEAM LASER SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499468
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 W 54TH STREET, SUITE 500, NEW YORK, NY, United States, 10019
Principal Address: 244 W 54TH STREET, STE 500, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BEAM LASER SPA INC DOS Process Agent 244 W 54TH STREET, SUITE 500, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ANDREA K. YOUNG Agent 124 WEST 60TH ST. APT. 29G, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
ANDREA KATHRYN YOUNG Chief Executive Officer 244 W 54TH STREET, STE 500, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-07-07 2021-04-08 Address 1841 BROADWAY, STE 900, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-07-07 2021-04-08 Address 1841 BROADWAY, SUITE 900, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-04-04 2011-07-07 Address 124 WEST 60TH ST. APT. 29G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060562 2021-04-08 BIENNIAL STATEMENT 2021-04-01
130418006374 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110707002833 2011-07-07 BIENNIAL STATEMENT 2011-04-01
070907000390 2007-09-07 CERTIFICATE OF AMENDMENT 2007-09-07
070404000760 2007-04-04 CERTIFICATE OF INCORPORATION 2007-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9965028407 2021-02-18 0202 PPS 250 W 54th St Ste 500, New York, NY, 10019-5515
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63102
Loan Approval Amount (current) 63102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5515
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63413.19
Forgiveness Paid Date 2021-08-18
5316487705 2020-05-01 0202 PPP 250 W 54TH ST STE 500, NEW YORK, NY, 10019-5515
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72071
Loan Approval Amount (current) 72071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-5515
Project Congressional District NY-12
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72683.11
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State