Search icon

LASER SPA NEW YORK, CORP.

Company Details

Name: LASER SPA NEW YORK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480638
ZIP code: 11106
County: Queens
Place of Formation: New York
Activity Description: State of the art laser spa offering laser hair removal for all skin types, high tech facials and teeth whitening.
Address: 2320 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 929-463-3510

Website http://www.lasenewyork.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANTHAL ANDELIZ Chief Executive Officer 2320 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
SHANTHAL ANDELIZ DOS Process Agent 2320 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 2320 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-03-14 Address 2320 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2024-09-18 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-03-14 Address 2320 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2020-01-10 2024-09-18 Address 2320 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2019-01-23 2020-01-10 Address 2911 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2019-01-23 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314003996 2025-03-14 BIENNIAL STATEMENT 2025-03-14
240918001830 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200110000065 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
190123000462 2019-01-23 CERTIFICATE OF INCORPORATION 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883418506 2021-03-10 0202 PPP 2320 Broadway, Astoria, NY, 11106-4192
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222492
Loan Approval Amount (current) 222492
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 Astoria, QUEENS, NY, 11106-4192
Project Congressional District NY-14
Number of Employees 10
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 225338.66
Forgiveness Paid Date 2022-06-27

Date of last update: 07 Apr 2025

Sources: New York Secretary of State