Search icon

FLEETWOOD BARBER SHOP, INC.

Company Details

Name: FLEETWOOD BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2005 (20 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 3211189
ZIP code: 10552
County: Westchester
Place of Formation: New York
Principal Address: 685 LOCUST STREET, MT VERNON, NY, United States, 10552
Address: LAZAR UVAYDOV, 685 LOCUST AVENUE, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAZAR UVAYDOV Chief Executive Officer 685 LOCUST STREET, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAZAR UVAYDOV, 685 LOCUST AVENUE, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2011-05-26 2023-06-13 Address 685 LOCUST STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2011-05-26 2023-06-13 Address LAZAR UVAYDOV, 685 LOCUST AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2009-04-28 2011-05-26 Address 691 LOCUST STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-05-26 Address 691 LOCUST STREET, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2007-06-14 2009-04-28 Address 691 LOCUST STREET, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613001274 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
130531002252 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110526002320 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090428002097 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070614002300 2007-06-14 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8418.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State