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)
2005-05-27 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-27 2011-05-26 Address LAZAR UVAYDOV, 691 LOCUST AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

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
050527000404 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1674477301 2020-04-28 0202 PPP 685 Locust st, mount Vernon, NY, 10552
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
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 mount Vernon, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8418.04
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State