Search icon

EAST MEADOWS BARBER SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST MEADOWS BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2004 (21 years ago)
Entity Number: 3070059
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 384 E MEADOW AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 384 E MEADOW AVE, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST MEADOWS BARBER SHOP, INC. DOS Process Agent 384 E MEADOW AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
YANIK RUBINOV Chief Executive Officer 384 E MEADOW AVE, E MEADOW, NY, United States, 11554

Licenses

Number Type Date End date Address
18EA4066961 Barber Shop Owner License 2020-11-10 2024-11-10 384 E MEADOW AVE, EAST MEADOW, NY, 11554
18EA4066961 DOSBARSHOPOWNER 2014-01-03 2028-11-10 384 E MEADOW AVE, EAST MEADOW, NY, 11554

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 384 E MEADOW AVE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2012-07-16 2024-07-03 Address 384 E MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2012-07-16 2024-07-03 Address 384 E MEADOW AVE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2008-10-23 2012-07-16 Address 384 EAST MEADOW AVE.,, GRAND FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2006-06-22 2012-07-16 Address 384 E MEADOW AVE, E MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703002573 2024-07-03 BIENNIAL STATEMENT 2024-07-03
120716002959 2012-07-16 BIENNIAL STATEMENT 2012-06-01
081023000746 2008-10-23 CERTIFICATE OF CHANGE 2008-10-23
080702002131 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060622002486 2006-06-22 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
13530.00
Total Face Value Of Loan:
13530.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13530
Current Approval Amount:
13530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13742.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State