Search icon

LILY LASER SPA, LLC

Company Details

Name: LILY LASER SPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686017
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 7804 73RD PLACE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
KATHY SEVCIK DOS Process Agent 7804 73RD PLACE, GLENDALE, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
180614006251 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160617006158 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140603006812 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120606006606 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100625002047 2010-06-25 BIENNIAL STATEMENT 2010-06-01
081209000548 2008-12-09 CERTIFICATE OF PUBLICATION 2008-12-09
080618000495 2008-06-18 ARTICLES OF ORGANIZATION 2008-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310347408 2020-05-14 0202 PPP 303 5th Avenue #1517, New York, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4413.75
Loan Approval Amount (current) 4413.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4457.89
Forgiveness Paid Date 2021-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State