Search icon

DAN'S BARBER SHOP, INC.

Company Details

Name: DAN'S BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2748106
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 218 RT 32, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 218 RT.32, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 RT 32, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
DAN REIGER Chief Executive Officer 218 RT.32, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2010-03-26 2018-03-29 Address 37 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-03-26 2018-03-29 Address 37 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-02-23 2010-03-26 Address 9 JUPITER RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2006-02-23 2010-03-26 Address 9 JUPITER RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2006-02-23 2010-03-26 Address 9 JUPITER RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2004-03-04 2006-02-23 Address 13 JUPITER RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2004-03-04 2006-02-23 Address 13 JUPITER RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-02-23 Address 13 JUPITER RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200318060282 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180329006341 2018-03-29 BIENNIAL STATEMENT 2018-03-01
140310006151 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120418003036 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326002445 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229003199 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060223002613 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040304002564 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020327000861 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7462827305 2020-04-30 0202 PPP 218 Route 32, Central Valley, NY, 10917
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2924.39
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State