Search icon

RUBEN UNISEX INC.

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

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)
2007-08-28 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-28 2020-12-29 Address 710 W BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

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
090804002422 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070828000680 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169547707 2020-05-01 0235 PPP 710 W BROADWAY, WOODMERE, NY, 11598
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9049
Loan Approval Amount (current) 9049
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 WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 812112
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 Non-Veteran
Forgiveness Amount 9158.33
Forgiveness Paid Date 2021-07-21
5758348408 2021-02-09 0235 PPS 710 W Broadway, Woodmere, NY, 11598-2934
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) 9049
Loan Approval Amount (current) 9049
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 Woodmere, NASSAU, NY, 11598-2934
Project Congressional District NY-04
Number of Employees 4
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 Non-Veteran
Forgiveness Amount 9101.06
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State