Search icon

ANTONELLA BARBER SHOP INC.

Company Details

Name: ANTONELLA BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1998 (27 years ago)
Entity Number: 2309874
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY SUITE 1501, NEW YORK, NY, United States, 10007
Principal Address: 8 BEECKMAN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOANETA NICOLAEE Chief Executive Officer 8 BEEKMAN ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
KENNETH I NOVICK CERTIFIED PUBLIC ACCOUNT DOS Process Agent 225 BROADWAY SUITE 1501, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2006-09-28 2020-10-01 Address 1878 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-11-15 2006-09-28 Address 8 BEEKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-11-15 2006-09-28 Address 1878 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-11-15 2006-09-28 Address 8 BEECKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-09-22 2004-11-15 Address 8 BEECKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-09-22 2004-11-15 Address 8 BEECKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-09-22 2004-11-15 Address 1750 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-10-26 2000-09-22 Address 8 BEECKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060212 2020-10-01 BIENNIAL STATEMENT 2020-10-01
121016006200 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101019002204 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080929002293 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002316 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041115002393 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020924002193 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000922002529 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981026000313 1998-10-26 CERTIFICATE OF INCORPORATION 1998-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722238102 2020-07-23 0202 PPP 8 BEEKMAN ST, NEW YORK, NY, 10038
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6342.22
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State