Search icon

BURNS BARBER & BEAUTY SHOPS, INC.

Company Details

Name: BURNS BARBER & BEAUTY SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1966 (59 years ago)
Entity Number: 198398
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 316 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RIZK Chief Executive Officer 316 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
DAVID RIZK DOS Process Agent 316 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2010-03-23 2012-06-18 Address 31 S FISHER ROAD, WEST SENECA, NY, 14218, USA (Type of address: Principal Executive Office)
2010-03-23 2012-06-18 Address 31 S. FISHER ROAD, WEST SENECA, NY, 14218, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-06-18 Address 31 S FISHER ROAD, WEST SENECA, NY, 14218, USA (Type of address: Service of Process)
2010-03-08 2010-03-23 Address 31 S FISHER RD, WEST SENECA, NY, 14218, USA (Type of address: Chief Executive Officer)
2010-03-08 2010-03-23 Address 31 S FISHER RD, WEST SENECA, NY, 14218, USA (Type of address: Service of Process)
2010-03-08 2010-03-23 Address 31 S FISHER RD, WEST SENECA, NY, 14218, USA (Type of address: Principal Executive Office)
1966-05-11 2010-03-08 Address 605 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006111 2014-10-15 BIENNIAL STATEMENT 2014-05-01
120618002738 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100323002154 2010-03-23 BIENNIAL STATEMENT 2008-05-01
100308002680 2010-03-08 BIENNIAL STATEMENT 2008-05-01
C206898-2 1994-02-08 ASSUMED NAME CORP INITIAL FILING 1994-02-08
558391-3 1966-05-11 CERTIFICATE OF INCORPORATION 1966-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940068309 2021-01-30 0296 PPS 1030 Union Rd, West Seneca, NY, 14224-3449
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3449
Project Congressional District NY-26
Number of Employees 11
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83509.37
Forgiveness Paid Date 2021-09-14
9200617202 2020-04-28 0296 PPP 1030 UNION RD, WEST SENECA, NY, 14224-3449
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SENECA, ERIE, NY, 14224-3449
Project Congressional District NY-26
Number of Employees 11
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83845.92
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State