Search icon

RELAX BARBER SHOP, INC.

Company Details

Name: RELAX BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274466
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 30 Locust Hill Avenue, Apt. 6F, Yonkers, NY, United States, 10701
Principal Address: 5 South Central Avenue, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MAURICE GUERBY DOS Process Agent 30 Locust Hill Avenue, Apt. 6F, Yonkers, NY, United States, 10701

Chief Executive Officer

Name Role Address
MAURICE GUERBY Chief Executive Officer 5 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Licenses

Number Type Date End date Address
18RE4023919 Barber Shop Owner License 2022-02-01 2026-02-01 5 S Central Ave, Elmsford, NY, 10523-3506
18RE4023919 DOSBARSHOPOWNER 2014-01-03 2026-02-01 5 S Central Ave, Elmsford, NY, 10523

History

Start date End date Type Value
2023-10-07 2023-10-07 Address 267 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address 5 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2004-09-22 2023-10-07 Address 267 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1998-06-30 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-30 2023-10-07 Address 490 BENEDICT AVENUE, TERRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231007000226 2023-10-07 BIENNIAL STATEMENT 2022-06-01
040922002511 2004-09-22 BIENNIAL STATEMENT 2004-06-01
980630000390 1998-06-30 CERTIFICATE OF INCORPORATION 1998-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-18
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: 31 Mar 2025

Sources: New York Secretary of State