Search icon

DELUXE BARBER SHOP & HAIRSTYLING, INC.

Company Details

Name: DELUXE BARBER SHOP & HAIRSTYLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2157743
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-57 64 RD, FOREST HILLS, NY, United States, 11375
Principal Address: 80-14 SURREY PL, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGIY ALAYEV DOS Process Agent 108-57 64 RD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
GEORGIY ALAYEV Chief Executive Officer 80-14 SURREY PL, JAMAICA, NY, United States, 11432

Licenses

Number Type Date End date Address
17IS4043354 Barber Area Renter License 2021-02-12 2025-02-12 80 14 SURREY PL, JAMAICA, NY, 11432
21DE1064736 Appearance Enhancement Business License 1997-08-05 2027-08-05 8014 Surrey Pl, Jamaica, NY, 11432-1419

History

Start date End date Type Value
1999-07-07 2005-08-17 Address 80-14 SURREY PL., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1999-07-07 2005-08-17 Address 80-14 SURREY PL., JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1999-07-07 2005-08-17 Address 108-57 64 RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-06-30 1999-07-07 Address 63-10 110TH STREET, #4, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002026 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110615002908 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090605002842 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070626002135 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050817002557 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030602002602 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010620002198 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990707002381 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970630000102 1997-06-30 CERTIFICATE OF INCORPORATION 1997-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-23 No data 8014 SURREY PL, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 8014 SURREY PL, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 8014 SURREY PL, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 8014 SURREY PL, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203098505 2021-02-25 0202 PPS 8014 Surrey Pl, Jamaica, NY, 11432-1419
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2843.75
Loan Approval Amount (current) 2843.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1419
Project Congressional District NY-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2866.97
Forgiveness Paid Date 2021-12-21
5754807302 2020-04-30 0202 PPP 8014 Surrey Place, JAMAICA, NY, 11432
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2843.75
Loan Approval Amount (current) 2843.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2868.29
Forgiveness Paid Date 2021-03-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State