Search icon

SATORI LASER CENTER OF MANHATTAN CORP

Company Details

Name: SATORI LASER CENTER OF MANHATTAN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2012 (13 years ago)
Entity Number: 4280901
ZIP code: 10001
County: New York
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
AEB-16-02984 Appearance Enhancement Business License 2016-12-29 2024-12-29 315 Madison Ave, New York, NY, 10017-5405

History

Start date End date Type Value
2014-08-20 2016-08-02 Address 133 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-08-20 2016-08-02 Address 133 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-08-08 2016-08-02 Address 133 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714000972 2022-07-14 BIENNIAL STATEMENT 2020-08-01
180802006952 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802007153 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140820006486 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120808000703 2012-08-08 CERTIFICATE OF INCORPORATION 2012-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893778603 2021-03-16 0202 PPS 45 W 34th St Rm 201, New York, NY, 10001-3189
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56765
Loan Approval Amount (current) 56765
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, 10001-3189
Project Congressional District NY-12
Number of Employees 6
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 57066.33
Forgiveness Paid Date 2021-09-29
1163747700 2020-05-01 0202 PPP 315 MADISON AVENUE SUITE 201, New York, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56765
Loan Approval Amount (current) 56765
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57321.3
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State