-
Home Page
›
-
Counties
›
-
Kings
›
-
11335
›
-
ELITE LASER SPA LLC
Company Details
Name: |
ELITE LASER SPA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Mar 2015 (10 years ago)
|
Entity Number: |
4730578 |
ZIP code: |
11335
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1087 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11335 |
DOS Process Agent
Name |
Role |
Address |
ELITE LASER SPA LLC
|
DOS Process Agent
|
1087 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11335
|
Licenses
Number |
Type |
Date |
End date |
Address |
AEB-15-02931
|
Appearance Enhancement Business License
|
2015-12-08
|
2028-07-02
|
1087 Brighton Beach Ave, Brooklyn, NY, 11235-5663
|
AEB-15-02931
|
DOSAEBUSINESS
|
2015-12-08
|
2028-07-02
|
1087 Brighton Beach Ave, Brooklyn, NY, 11235
|
History
Start date |
End date |
Type |
Value |
2019-09-03
|
2023-03-03
|
Address
|
1087 BRIGHTON BEACH AVE, BROOKLYN, NY, 11335, USA (Type of address: Service of Process)
|
2015-03-24
|
2019-09-03
|
Address
|
1000 OCEAN PKWY, APT 1D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230303004423
|
2023-03-03
|
BIENNIAL STATEMENT
|
2023-03-01
|
210413060607
|
2021-04-13
|
BIENNIAL STATEMENT
|
2021-03-01
|
190903062785
|
2019-09-03
|
BIENNIAL STATEMENT
|
2019-03-01
|
150723000150
|
2015-07-23
|
CERTIFICATE OF CHANGE
|
2015-07-23
|
150615000144
|
2015-06-15
|
CERTIFICATE OF PUBLICATION
|
2015-06-15
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2317359
|
DCA-SUS
|
CREDITED
|
2016-04-04
|
125
|
Suspense Account
|
2303415
|
OL VIO
|
INVOICED
|
2016-03-18
|
125
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-03-09
|
Pleaded
|
PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
16147.00
Total Face Value Of Loan:
16147.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
24875.00
Total Face Value Of Loan:
24875.00
Paycheck Protection Program
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16147
Current Approval Amount:
16147
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
16350.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24875
Current Approval Amount:
24875
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
19731.15
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State