Search icon

SATORI LASER CENTER OF YORKVILLE INC.

Company Details

Name: SATORI LASER CENTER OF YORKVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137319
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-17-01840 Appearance Enhancement Business License 2017-09-14 2025-09-14 332 E 86th St, New York, NY, 10028-4612

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 45, W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-15 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-15 2023-06-07 Address 488 8TH AVE., 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607002970 2023-06-07 BIENNIAL STATEMENT 2023-05-01
220714001027 2022-07-14 BIENNIAL STATEMENT 2021-05-01
170515000316 2017-05-15 CERTIFICATE OF INCORPORATION 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951318403 2021-02-02 0202 PPS 45 W 34th St Rm 201, New York, NY, 10001-3189
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41257
Loan Approval Amount (current) 41257
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 5
NAICS code 812112
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 41520.93
Forgiveness Paid Date 2021-09-28
2571547703 2020-05-01 0202 PPP 45 W 34TH ST RM 201, NEW YORK, NY, 10001
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) 57905
Loan Approval Amount (current) 57905
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, 10001-0001
Project Congressional District NY-12
Number of Employees 8
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 58472.47
Forgiveness Paid Date 2021-04-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State