Search icon

M & J BARBER SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & J BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796295
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 1157A E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMNUN YUSUPOV DOS Process Agent 1157A E JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
AMNUN YUSUPOV Chief Executive Officer 110-17 68TH AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
BSO-16-00199 Barber Shop Owner License 2016-05-05 2028-05-05 1157 E Jericho Tpke # A, Huntington, NY, 11743-5436
BSO-16-00199 DOSBARSHOPOWNER 2016-05-05 2028-05-05 1157 E Jericho Tpke # A, Huntington, NY, 11743
21M 1159811 DOSAEBUSINESS 2014-01-03 2026-02-01 1157 A JERICHO TPKE, HUNTINGTON, NY, 11743

History

Start date End date Type Value
2014-08-11 2020-08-06 Address 1157A E JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-08-14 2014-08-11 Address 423 OCEAN PKWY, 1B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2012-08-14 2014-08-11 Address 6508 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-07-08 2012-08-14 Address 423 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2005-07-08 2014-08-11 Address 6508 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200806060275 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190613060141 2019-06-13 BIENNIAL STATEMENT 2018-08-01
140811006883 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002545 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100819003071 2010-08-19 BIENNIAL STATEMENT 2010-08-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-11-19 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
14017.00
Total Face Value Of Loan:
14017.00
Date:
2020-07-27
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:
63500.00
Total Face Value Of Loan:
63500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
14038.00
Total Face Value Of Loan:
14038.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14017
Current Approval Amount:
14017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
14038
Current Approval Amount:
14038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State