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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6027338504 2021-03-02 0202 PPS 6282 Austin St, Rego Park, NY, 11374-1560
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14729
Loan Approval Amount (current) 14729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1560
Project Congressional District NY-06
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14824.64
Forgiveness Paid Date 2021-10-27
8565297407 2020-05-18 0202 PPP 6282 AUSTIN STREET, REGO PARK, NY, 11374
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14729
Loan Approval Amount (current) 14729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14946.91
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State