Search icon

A SOOTHING TOUCH LASER HAIR REMOVAL, LLC

Company Details

Name: A SOOTHING TOUCH LASER HAIR REMOVAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2023 (a year ago)
Entity Number: 7196679
ZIP code: 13319
County: Oneida
Place of Formation: New York
Address: 3367 Oneida Street, Chadwicks, NY, United States, 13319

DOS Process Agent

Name Role Address
US Post Office DOS Process Agent 3367 Oneida Street, Chadwicks, NY, United States, 13319

Agent

Name Role Address
melanie flynn Agent 201 florence crt., CHADWICKS, NY, 13319

Licenses

Number Type Date End date Address
AEB-24-00229 Appearance Enhancement Business License 2024-01-31 2028-01-31 2150 Oriskany St W, Utica, NY, 13502-2935
AEB-24-00229 DOSAEBUSINESS 2024-01-31 2028-01-31 2150 Oriskany St W, Utica, NY, 13502

History

Start date End date Type Value
2024-03-07 2024-05-22 Address 201 florence crt., CHADWICKS, NY, 13319, USA (Type of address: Registered Agent)
2024-03-07 2024-05-22 Address 3367 Oneida Street, Chadwicks, NY, 13319, USA (Type of address: Service of Process)
2023-12-04 2024-03-07 Address 3367 Oneida Street, Chadwicks, NY, 13319, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000126 2024-03-11 CERTIFICATE OF PUBLICATION 2024-03-11
240307002441 2024-01-08 CERTIFICATE OF CHANGE BY ENTITY 2024-01-08
231204003904 2023-12-04 ARTICLES OF ORGANIZATION 2023-12-04

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
3666.00
Total Face Value Of Loan:
3666.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3666
Current Approval Amount:
3666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3722.85

Date of last update: 20 Mar 2025

Sources: New York Secretary of State