Search icon

RUDY'S BARBER SHOP INC.

Company Details

Name: RUDY'S BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2572446
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 220 NAGLE AVENUE, NEW YORK, NY, United States, 10034
Principal Address: 41-15 50TH ST, APT 5C, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE PIANTINI Chief Executive Officer 220 NAGLE AVE, NEW YORK, NY, United States, 11104

DOS Process Agent

Name Role Address
NICOLE PIANTINI DOS Process Agent 220 NAGLE AVENUE, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
DP-1843402 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021230002960 2002-12-30 BIENNIAL STATEMENT 2002-11-01
001109000248 2000-11-09 CERTIFICATE OF INCORPORATION 2000-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-13 No data 220 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 220 NAGLE AVE, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2380986 CL VIO CREDITED 2016-07-07 175 CL - Consumer Law Violation
123996 CL VIO INVOICED 2011-02-01 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038517401 2020-05-08 0202 PPP 220 NAGLE AVE, NEW YORK, NY, 10034
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10542.53
Forgiveness Paid Date 2021-08-02
8519768401 2021-02-13 0202 PPS 220 Nagle Ave, New York, NY, 10034-6004
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-6004
Project Congressional District NY-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10469.08
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State