Search icon

MISS LASER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MISS LASER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2015 (10 years ago)
Entity Number: 4777860
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 8147 189TH ST, HOLLIS, NY, United States, 11423
Principal Address: 81-47 189TH STREET, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRIDA KOYUNOV Chief Executive Officer 87-10 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
FRIDA KOYUNOV DOS Process Agent 8147 189TH ST, HOLLIS, NY, United States, 11423

Licenses

Number Type Date End date Address
AEB-25-01243 DOSAEBUSINESS 2025-06-04 2029-06-04 3251 Francis Lewis Blvd, Flushing, NY, 11358

History

Start date End date Type Value
2025-06-19 2025-06-19 Address 87-10 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2018-11-08 2025-06-19 Address 87-10 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2018-11-08 2025-06-19 Address 8147 189TH ST, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2015-06-19 2018-11-08 Address 81-47 189TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2015-06-19 2025-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250619001733 2025-06-19 BIENNIAL STATEMENT 2025-06-19
210602060452 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060741 2019-06-04 BIENNIAL STATEMENT 2019-06-01
181108006449 2018-11-08 BIENNIAL STATEMENT 2017-06-01
150619010309 2015-06-19 CERTIFICATE OF INCORPORATION 2015-06-19

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
67320.00
Total Face Value Of Loan:
67320.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
59040.00
Total Face Value Of Loan:
59040.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$59,040
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,040
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,612.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $59,040
Jobs Reported:
7
Initial Approval Amount:
$67,320
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,320
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$67,731.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $67,318
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-08-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAICEDO SOTO
Party Role:
Plaintiff
Party Name:
MISS LASER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State