Name: | SEV LASER AESTHETICS MANHATTAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2018 (7 years ago) |
Entity Number: | 5375230 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 CENTRAL PARK SOUTH, SUITE 1F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SEV LASER AESTHETICS MANHATTAN, LLC | DOS Process Agent | 120 CENTRAL PARK SOUTH, SUITE 1F, NEW YORK, NY, United States, 10019 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-01802 | Appearance Enhancement Business License | 2023-09-11 | 2027-09-11 | 120 Central Park S Ste 1F, New York, NY, 10019-1508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2025-02-13 | Address | 120 CENTRAL PARK SOUTH, SUITE 1F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-07-13 | 2023-05-22 | Address | 120 CENTRAL PARK SOUTH, SUITE 1F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002761 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230522001769 | 2023-05-22 | BIENNIAL STATEMENT | 2022-07-01 |
180912000708 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
180910001059 | 2018-09-10 | CERTIFICATE OF PUBLICATION | 2018-09-10 |
180713000272 | 2018-07-13 | APPLICATION OF AUTHORITY | 2018-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3290357300 | 2020-04-29 | 0202 | PPP | 120 CENTRAL PARK SOUTH SUITE 1F, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State