Search icon

AMSTERDAM BARBER SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSTERDAM BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029663
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 287 B AMSTERDAM AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIYA SHAKHMUROVA DOS Process Agent 287 B AMSTERDAM AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARIYA SHAKHMUROVA Chief Executive Officer 287B AMSTERDAM AVE, NEW YORK, NY, United States, 10023

Licenses

Number Type Date End date Address
18AM4051320 Barber Shop Owner License 2024-08-07 2028-08-07 287B AMSTERDAM AVE, NEW YORK, NY, 10023
21AM1212340 DOSAEBUSINESS 2014-01-03 2029-02-11 287B AMSTERDAM AVE, NEW YORK, NY, 10023
18AM4051320 DOSBARSHOPOWNER 2014-01-03 2028-08-07 287B AMSTERDAM AVE, NEW YORK, NY, 10023

History

Start date End date Type Value
2006-03-27 2010-04-01 Address 287 B AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-03-27 2010-04-01 Address 287 B AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-03-22 2012-04-25 Address 287 B AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603002249 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120425002343 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100401002809 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080311002454 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060327002542 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628497 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
146402 CL VIO INVOICED 2011-02-01 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-12 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-06-11
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:
-9400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9515.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State