Search icon

SATORI LASER CENTER OF DOWNTOWN INC.

Company Details

Name: SATORI LASER CENTER OF DOWNTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5336062
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-19-00184 Appearance Enhancement Business License 2019-01-29 2027-01-29 2 Cortlandt Street Fl2, New York, NY, 10007

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 45, W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2024-05-01 Address 488 8TH AVE., FL. 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043216 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220714000914 2022-07-14 BIENNIAL STATEMENT 2022-05-01
180504000622 2018-05-04 CERTIFICATE OF INCORPORATION 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955378407 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) 23987
Loan Approval Amount (current) 23987
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 Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24140.45
Forgiveness Paid Date 2021-09-28
2155687700 2020-05-01 0202 PPP 45 W 34TH ST RM 201, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23987
Loan Approval Amount (current) 23987
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24222.07
Forgiveness Paid Date 2021-04-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State