Search icon

ULTIMATE BEAUTY LASER SPA, INC.

Company Details

Name: ULTIMATE BEAUTY LASER SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2013 (12 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 4405792
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULTIMATE BEAUTY LASER SPA, INC. DOS Process Agent 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JEFFREY REDDISH Chief Executive Officer 1636 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2021-05-10 2023-07-03 Address 1636 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2019-05-01 2021-05-10 Address 1636 MONROE AVE, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-05-11 2023-07-03 Address 1636 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2015-05-04 2017-05-11 Address 339 EAST AVE. #202, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2015-05-04 2017-05-11 Address 339 EAST AVE. #202, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2013-05-20 2019-05-01 Address C/O SAMMY FELDMAN, ESQ., 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-05-20 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703004081 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
210510060290 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060568 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170511006173 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150504006524 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130520000988 2013-05-20 CERTIFICATE OF INCORPORATION 2013-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540157002 2020-04-07 0219 PPP 800 Ayrault Rd Suite 130, FAIRPORT, NY, 14450-8901
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71507
Loan Approval Amount (current) 71507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-8901
Project Congressional District NY-25
Number of Employees 9
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71997.62
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State