Search icon

ALEX BARBER SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEX BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947210
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 27-19 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDR FAYZIYEV Chief Executive Officer 27-19 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-19 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Licenses

Number Type Date End date Address
18AL4045276 Barber Shop Owner License 2024-04-19 2028-04-19 30 03 32ND ST, ASTORIA, NY, 11102
18AL4069041 Barber Shop Owner License 2024-01-10 2028-01-10 1818 FULTON ST, BROOKLYN, NY, 11233
18AL4046159 Barber Shop Owner License 2020-11-03 2024-11-03 85 RT 111, SMITHTOWN, NY, 11787

History

Start date End date Type Value
1999-09-14 2003-08-01 Address 76-03 176TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
1999-09-14 2003-08-01 Address 76-03 176TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
1999-09-14 2003-08-01 Address 76-03 176TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
1995-08-11 1999-09-14 Address 24-33 HEMPSTEAD TRPK., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816002208 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090805002982 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070911002659 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051031003021 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030801002200 2003-08-01 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1724688 CL VIO CREDITED 2014-07-09 175 CL - Consumer Law Violation
145357 CL VIO INVOICED 2011-08-26 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State