Search icon

BARBER BART'S, INC.

Company Details

Name: BARBER BART'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061407
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 17 EAST 21ST STREET, NEW YORK, NY, United States, 10010
Principal Address: 17 EAST 21 STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BARTLOMEIJ TRYBALA Agent 17 EAST 21ST STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 EAST 21ST STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
BARTLONIEJ TRYBALA Chief Executive Officer 415 LEONARD STREET, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
180130000147 2018-01-30 ANNULMENT OF DISSOLUTION 2018-01-30
DP-2149979 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080821002351 2008-08-21 BIENNIAL STATEMENT 2008-06-01
040603000368 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-22 No data 17 E 21ST ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 17 E 21ST ST, Manhattan, NEW YORK, NY, 10010 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
2298420 LE INVOICED 2016-03-14 3500 Legal Escrow
2298366 SL VIO CREDITED 2016-03-14 3500 SL - Sick Leave Violation
2203522 SL VIO INVOICED 2015-10-27 6000 SL - Sick Leave Violation
1591654 CL VIO INVOICED 2014-02-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733168309 2021-01-22 0202 PPS 17 E 21st St, New York, NY, 10010-6276
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-6276
Project Congressional District NY-12
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38674.49
Forgiveness Paid Date 2022-01-19
7015457702 2020-05-01 0202 PPP 17 EAST 21ST STREET, NEW YORK, NY, 10010
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38726.62
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State