Search icon

CMC HAIRCUTTERS INC.

Company Details

Name: CMC HAIRCUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533922
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 199-14 32ND AVENUE, BAYSIDE, NY, United States, 11358
Principal Address: 199-14 32ND AVE, BAYSIDE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PINKHASOV Chief Executive Officer 199-14 32ND AVE, BAYSIDE, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199-14 32ND AVENUE, BAYSIDE, NY, United States, 11358

Licenses

Number Type Date End date Address
18CM4072806 Barber Shop Owner License 2024-08-13 2028-08-13 199 14 32ND AVE, FLUSHING, NY, 11358

Filings

Filing Number Date Filed Type Effective Date
150604006220 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130612006599 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110713002058 2011-07-13 BIENNIAL STATEMENT 2011-06-01
070620001062 2007-06-20 CERTIFICATE OF INCORPORATION 2007-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 19914 32ND AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 19914 32ND AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-23 No data 19914 32ND AVE, Queens, FLUSHING, NY, 11358 Samples Obtained 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
3659778 CL VIO INVOICED 2023-06-23 150 CL - Consumer Law Violation
3659779 OL VIO INVOICED 2023-06-23 100 OL - Other Violation
185742 OL VIO INVOICED 2012-07-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-21 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2023-06-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346188207 2020-07-30 0202 PPP 19914 32ND AVENUE, BAYSIDE, NY, 11358
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4050
Loan Approval Amount (current) 4050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4101.37
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State