Search icon

SMOOTH TRANSITIONS LASER SALON, LLC

Company Details

Name: SMOOTH TRANSITIONS LASER SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625230
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7232 COLEMAN MILLS ROAD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
SMOOTH TRANSITIONS LASER SALON, LLC DOS Process Agent 7232 COLEMAN MILLS ROAD, ROME, NY, United States, 13440

Licenses

Number Type Date End date Address
21SM1297592 Appearance Enhancement Business License 2008-02-05 2028-05-18 NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413

History

Start date End date Type Value
2008-01-31 2024-01-08 Address 7232 COLEMAN MILLS ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001897 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220211000434 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200116060410 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180220006084 2018-02-20 BIENNIAL STATEMENT 2018-01-01
160119006000 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140306002535 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120201002021 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100119002514 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080407000902 2008-04-07 CERTIFICATE OF PUBLICATION 2008-04-07
080131000114 2008-01-31 ARTICLES OF ORGANIZATION 2008-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188908103 2020-07-14 0248 PPP 21 CENTER CT NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1717.07
Loan Approval Amount (current) 1717.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1728.92
Forgiveness Paid Date 2021-03-25
1797078709 2021-03-27 0248 PPS 21 CENTER COURT NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8910
Loan Approval Amount (current) 8910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413
Project Congressional District NY-22
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8960.29
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State