Search icon

SATORI LASER CENTER OF HERALD SQUARE INC.

Company Details

Name: SATORI LASER CENTER OF HERALD SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5541026
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-19-01923 Appearance Enhancement Business License 2019-08-26 2027-08-26 45 W 34th St Rm 200, New York, NY, 10001-3190
AEB-19-01923 DOSAEBUSINESS 2019-08-26 2027-08-26 45 W 34th St Rm 200, New York, NY, 10001

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 45, W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 45, W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-05-13 Address 45, W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-05-13 Address 45, W 34 ST RM 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513002416 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230607003064 2023-06-07 BIENNIAL STATEMENT 2023-04-01
220714000945 2022-07-14 BIENNIAL STATEMENT 2021-04-01
190425000728 2019-04-25 CERTIFICATE OF INCORPORATION 2019-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
45497.00
Total Face Value Of Loan:
45497.00
Date:
2020-05-02
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:
50650.00
Total Face Value Of Loan:
50650.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50650
Current Approval Amount:
50650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51146.37
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45497
Current Approval Amount:
45497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45788.05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State