Search icon

DELUXE BARBER SHOP & HAIRSTYLING, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2027-08-05 8014 Surrey Pl, Jamaica, NY, 11432
21DE1064736 DOSAEBUSUNESS 2014-01-03 2027-08-05 8014 Surrey Pl, Jamaica, NY, 11432

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
2843.75
Total Face Value Of Loan:
2843.75
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17600.00
Total Face Value Of Loan:
17600.00
Date:
2020-04-30
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:
2843.75
Total Face Value Of Loan:
2843.75
Date:
2020-04-25
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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,843.75
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,843.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,866.97
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,840.75
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,843.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,843.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,868.29
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,132.81
Utilities: $710.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State