Search icon

CITY BARBER SHOP, INC.

Company Details

Name: CITY BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (22 years ago)
Entity Number: 2843299
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 309 E 37TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 80-51 161ST STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BABAYEV Chief Executive Officer 309 E 37TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 E 37TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2005-03-15 2006-12-08 Address 309 E 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-03-15 2006-12-08 Address 80-51 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2005-03-15 2006-12-08 Address 309 E 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-12-09 2005-03-15 Address 309 E 37 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117002145 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110308002263 2011-03-08 BIENNIAL STATEMENT 2010-12-01
081120003238 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061208002027 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050315002196 2005-03-15 BIENNIAL STATEMENT 2004-12-01
021209000372 2002-12-09 CERTIFICATE OF INCORPORATION 2002-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003488506 2021-02-18 0202 PPS 309 E 37th St, New York, NY, 10016-3234
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-3234
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9297.53
Forgiveness Paid Date 2021-09-01
2017977401 2020-05-05 0202 PPP 309 E 37TH STREET, NEW YORK, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9458
Loan Approval Amount (current) 9458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9564.67
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State