Search icon

SPARK LASER CENTER LLC

Company Details

Name: SPARK LASER CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625317
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH ST, SUITE 511, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 WEST 57TH ST, SUITE 511, NEW YORK, NY, United States, 10019

Agent

Name Role Address
AMNA ALI Agent 119 WEST 57TH ST, SUITE 511, NEW YORK, NY, 10019

History

Start date End date Type Value
2014-08-21 2015-02-19 Address 2330 NEWTOWN AVENUE, APT#2BE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150219000836 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
140821010196 2014-08-21 ARTICLES OF ORGANIZATION 2014-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100287406 2020-05-08 0202 PPP 119 W 57th St 1101, New York, NY, 10019
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State