Search icon

VILLAGE CUTS, INC.

Company Details

Name: VILLAGE CUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2006 (19 years ago)
Entity Number: 3410967
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 7016 171ST ST, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 917-916-5997

Phone +1 917-916-0454

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7016 171ST ST, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
GRIGORI NIAZOV Chief Executive Officer 7016 171ST ST, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date Address
2106524-DCA Active Business 2022-06-03 2023-07-31 No data
BSO-19-00283 No data Barber Shop Owner License 2019-07-10 2027-08-29 179 W 4th St, New York, NY, 10014-3855
BSO-19-00283 No data DOSBARSHOPOWNER 2019-07-10 2027-08-29 179 W 4th St, New York, NY, 10014

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 7016 171ST ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 179 WEST 4 STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-08-26 2024-10-03 Address 179 WEST 4 STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-09-11 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2006-09-11 2024-10-03 Address 179 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000559 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221028001184 2022-10-28 BIENNIAL STATEMENT 2022-09-01
200227060111 2020-02-27 BIENNIAL STATEMENT 2018-09-01
120925002383 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100928002494 2010-09-28 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449945 LICENSE INVOICED 2022-05-24 255 Secondhand Dealer General License Fee
960040 LICENSE INVOICED 2009-03-12 85 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
12920.00
Total Face Value Of Loan:
12920.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52100.00
Total Face Value Of Loan:
214400.00
Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12920
Current Approval Amount:
12920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13095.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12644.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State