Search icon

AMY ELECTROLYSIS & LASER HAIR REMOVAL INC.

Company Details

Name: AMY ELECTROLYSIS & LASER HAIR REMOVAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953546
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD ST. #704, NEW YORK, NY, United States, 10017
Principal Address: 712 CARNEGIE CT, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY ELECTROLYSIS & LASER HAIR REMOVAL INC. DOS Process Agent 211 E 43RD ST. #704, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SEUNG OK KIM Chief Executive Officer 211 E 43RD ST. #704, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 712 CARNEGIE CT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-08-06 Address 712 CARNEGIE CT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Address 712 CARNEGIE CT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-05-24 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-24 2023-11-30 Address 571 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001755 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231130023996 2023-11-30 BIENNIAL STATEMENT 2022-05-01
100524000636 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739898506 2021-03-04 0202 PPS 211 E 43rd St Ste 727, New York, NY, 10017-4707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26810
Loan Approval Amount (current) 26810
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 New York, NEW YORK, NY, 10017-4707
Project Congressional District NY-12
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26961.07
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State