Search icon

J&I BARBER SHOP, INC.

Company Details

Name: J&I BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390356
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 312 BEDFORD AVENUE, BELLMORE, NY, United States, 11710
Address: 85-93 66TH AVENUE / 2ND FL, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORIS VOLFMAN DOS Process Agent 85-93 66TH AVENUE / 2ND FL, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JACOB KAZIYEV Chief Executive Officer 65-50 WETHEROLE ST / APT 2T, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2010-07-19 2012-08-06 Address 65050 WETHEROLE ST APT 27, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2010-07-19 2012-08-06 Address 312 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2008-08-14 2010-07-19 Address 115-25 84 AVENUE, APT 5K, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-07-19 Address 612 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2006-07-19 2012-08-06 Address 91-02 63RD DRIVE 2ND FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711006214 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002458 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100719003065 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080814002787 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060719000801 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2597472 CL VIO CREDITED 2017-04-28 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
14729.00
Total Face Value Of Loan:
14729.00
Date:
2020-05-19
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:
14729.00
Total Face Value Of Loan:
14729.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14729
Current Approval Amount:
14729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14824.64
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14729
Current Approval Amount:
14729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14946.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State