Search icon

SATORI LASER CENTER CORP

Company Details

Name: SATORI LASER CENTER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4006843
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 W 34 ST RM 201, NEW YORK, NY, United States, 10001
Principal Address: 133 W 14TH ST, NEW YORK, NY, United States, 10011

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 133 W 14TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
AEB-17-00616 Appearance Enhancement Business License 2017-04-06 2025-04-06 133 W 14th St, New York, NY, 10011-7335
AEB-17-00616 DOSAEBUSINESS 2017-04-06 2029-04-06 133 W 14th St, New York, NY, 10011

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 133 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 133 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-10-23 Address 45 W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-04-20 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-10-23 Address 133 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023003920 2024-10-23 BIENNIAL STATEMENT 2024-10-23
230420000180 2023-04-20 BIENNIAL STATEMENT 2022-10-01
220714000876 2022-07-14 BIENNIAL STATEMENT 2020-10-01
121009007306 2012-10-09 BIENNIAL STATEMENT 2012-10-01
120113000092 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2025579 CL VIO INVOICED 2015-03-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-13 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
122060.00
Total Face Value Of Loan:
122060.00
Date:
2020-05-02
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:
122060.00
Total Face Value Of Loan:
122060.00

Trademarks Section

Serial Number:
88139492
Mark:
SL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-10-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SL

Goods And Services

For:
Cosmetic skin care services; Health spa services, namely, cosmetic body care services; Laser hair removal services; Laser skin rejuvenation services; Laser skin tightening services; Microdermabrasion, namely, a topical skin treatment involving abrasion of the skin with a high-pressure flow of crysta...
First Use:
2009-06-18
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122060
Current Approval Amount:
122060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123256.19
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122060
Current Approval Amount:
122060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122664.74

Court Cases

Court Case Summary

Filing Date:
2025-02-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
R.
Party Role:
Plaintiff
Party Name:
SATORI LASER CENTER CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISKHAKOVA
Party Role:
Plaintiff
Party Name:
SATORI LASER CENTER CORP
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State