Search icon

LASERKLINIC LLC

Company Details

Name: LASERKLINIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620744
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1180 NORTHERN BLVD SUITE 200, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1180 NORTHERN BLVD SUITE 200, MANHASSET, NY, United States, 11030

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-03-20 2010-04-12 Address 8025 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-01-22 2008-03-20 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-01-22 2008-03-20 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160107006038 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140626006156 2014-06-26 BIENNIAL STATEMENT 2014-01-01
100412002487 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080320000614 2008-03-20 CERTIFICATE OF CHANGE 2008-03-20
080122001099 2008-01-22 ARTICLES OF ORGANIZATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998647703 2020-05-01 0235 PPP 7 COACHMANS CT, OLD WESTBURY, NY, 11568
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82292
Loan Approval Amount (current) 82292
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 OLD WESTBURY, NASSAU, NY, 11568-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9767868302 2021-01-31 0235 PPS 7 Coachmans Ct, Old Westbury, NY, 11568-1311
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) 93710
Loan Approval Amount (current) 93710
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 Old Westbury, NASSAU, NY, 11568-1311
Project Congressional District NY-03
Number of Employees 5
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94944.68
Forgiveness Paid Date 2022-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State