Search icon

SEXY LASER HAIR REMOVAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEXY LASER HAIR REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3651123
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 45, W 34 ST RM 201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUANG YANG DOS Process Agent 45, W 34 ST RM 201, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GUANG YANG Chief Executive Officer 45, W 34 ST RM 201, NEW YORK, NY, United States, 10001

Licenses

Number Type Date End date Address
21SE1328357 DOSAEBUSINESS 2014-01-03 2029-04-14 39 Great Neck Rd, Great Neck, NY, 11021
21SE1328357 Appearance Enhancement Business License 2009-04-14 2025-04-14 39 Great Neck Rd, Great Neck, NY, 11021-3318

History

Start date End date Type Value
2010-05-28 2012-06-18 Address 481 8TH AVE, STE 815, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-06-18 Address 481 8TH AVE, STE 815, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-05-28 2012-06-18 Address 481 8TH AVE, STE 815, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-28 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-28 2010-05-28 Address 63-53 252TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714000867 2022-07-14 BIENNIAL STATEMENT 2022-03-01
120618002013 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100528002036 2010-05-28 BIENNIAL STATEMENT 2010-03-01
080328000628 2008-03-28 CERTIFICATE OF INCORPORATION 2008-03-28

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87065.00
Total Face Value Of Loan:
87065.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87065.00
Total Face Value Of Loan:
87065.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87065
Current Approval Amount:
87065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87510.58
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87065
Current Approval Amount:
87065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87842.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State