Search icon

THE BARBER SHOP INC.

Company Details

Name: THE BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1667886
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 38-36 BELL BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 38-36 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEIDI LIPPACHER Chief Executive Officer 38-36 BELL BOULEVARD, BAYSIDE QUEENS, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-36 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
18BA4050221 Barber Shop Owner License 2024-01-30 2028-01-30 69 03 MYRTLE AVE, GLENDALE, NY, 11385
18BA4066103 Barber Shop Owner License 2020-09-15 2024-09-15 2649 E MAIN ST, WAPPINGERS FALLS, NY, 12590
18BA4066103 DOSBARSHOPOWNER 2014-01-03 2028-09-15 2649 E MAIN ST, WAPPINGERS FALLS, NY, 12590

Filings

Filing Number Date Filed Type Effective Date
DP-1453171 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931202002743 1993-12-02 BIENNIAL STATEMENT 1993-09-01
920922000569 1992-09-22 CERTIFICATE OF INCORPORATION 1992-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117335 LICENSE REPL INVOICED 2019-11-19 15 License Replacement Fee
3051633 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2648993 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2150864 RENEWAL INVOICED 2015-08-13 340 Secondhand Dealer General License Renewal Fee
2145286 RENEWAL INVOICED 2015-08-04 340 Secondhand Dealer General License Renewal Fee
1650227 CL VIO INVOICED 2014-04-11 350 CL - Consumer Law Violation
1640312 DCA-SUS CREDITED 2014-04-01 175 Suspense Account
1616317 CL VIO CREDITED 2014-03-10 175 CL - Consumer Law Violation
203731 OL VIO INVOICED 2013-08-30 250 OL - Other Violation
209157 OL VIO INVOICED 2013-08-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-18 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State