Search icon

RUBEN UNISEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUBEN UNISEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561516
ZIP code: 11374
County: Nassau
Place of Formation: New York
Address: 63 152 ALDERTON ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN SHAULOV Chief Executive Officer 63 152 ALDERTON ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
RUBEN UNISEX INC. DOS Process Agent 63 152 ALDERTON ST, REGO PARK, NY, United States, 11374

Licenses

Number Type Date End date Address
18RU4062466 Barber Shop Owner License 2023-12-17 2027-12-17 710 W BROADWAY, WOODMERE, NY, 11598
18RU4062466 DOSBARSHOPOWNER 2014-01-03 2027-12-17 710 W BROADWAY, WOODMERE, NY, 11598

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 63 152 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 710 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2020-12-29 2023-08-01 Address 710 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2009-08-04 2011-09-01 Address 65-60 WETHEROLE ST, 3L, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2009-08-04 2023-08-01 Address 710 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011158 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221028000396 2022-10-28 BIENNIAL STATEMENT 2021-08-01
201229060395 2020-12-29 BIENNIAL STATEMENT 2019-08-01
130911002176 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110901002336 2011-09-01 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
9049.00
Total Face Value Of Loan:
9049.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
39800.00
Total Face Value Of Loan:
170900.00
Date:
2020-05-03
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:
9049.00
Total Face Value Of Loan:
9049.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9049
Current Approval Amount:
9049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9158.33
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9049
Current Approval Amount:
9049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9101.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State