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
1311099-DCA Inactive Business 2009-03-11 2009-07-31 No data

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
080826003176 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060911001197 2006-09-11 CERTIFICATE OF INCORPORATION 2006-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 179 W 4TH ST, Manhattan, NEW YORK, NY, 10014 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781658404 2021-02-12 0202 PPS 7016 171st St, Fresh Meadows, NY, 11365-3336
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12920
Loan Approval Amount (current) 12920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3336
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13095.15
Forgiveness Paid Date 2022-06-30
2022987703 2020-05-01 0202 PPP 7016 171ST ST, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12644.96
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State