Search icon

FSC BARBER LLC

Company Details

Name: FSC BARBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2007 (17 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 3603298
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 101 N 8TH ST, BROOKLYN, NY, United States, 11249

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FELLOW BARBER 401K PLAN 2023 262312019 2024-10-11 FSC BARBER LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s DBA name FELLOW BARBER
Plan sponsor’s address 101 N 8TH ST, BROOKLYN, NY, 112492801

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JONAH BUFFA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing JONAH BUFFA
Valid signature Filed with authorized/valid electronic signature
FELLOW BARBER 401(K) PLAN 2022 262312019 2023-09-11 FSC BARBER, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s address 101 N 8TH STREET, BROOKLYN, NY, 11249
FELLOW BARBER 401(K) PLAN 2021 262312019 2022-07-07 FSC BARBER, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s address 101 N 8TH STREET, BROOKLYN, NY, 11249
FELLOW BARBER 401(K) PLAN 2020 262312019 2021-09-27 FSC BARBER, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s address 101 N 8TH STREET, BROOKLYN, NY, 11249
FELLOW BARBER 401(K) PLAN 2019 262312019 2020-07-03 FSC BARBER LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s address 101 N 8TH ST, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
FELLOW BARBER 401(K) PLAN 2018 262312019 2020-05-18 FSC BARBER LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s address 101 N 8TH ST, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
FELLOW BARBER 401(K) PLAN 2018 262312019 2019-09-04 FSC BARBER LLC 48
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 812111
Sponsor’s telephone number 4155138927
Plan sponsor’s address 101 N 8TH ST, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
FELLOW BARBER DOS Process Agent 101 N 8TH ST, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2007-12-10 2014-01-16 Address 233 BROADWAY-18TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808002303 2022-08-08 CERTIFICATE OF MERGER 2022-08-08
191204060880 2019-12-04 BIENNIAL STATEMENT 2019-12-01
170913006173 2017-09-13 BIENNIAL STATEMENT 2015-12-01
140116002171 2014-01-16 BIENNIAL STATEMENT 2013-12-01
100108002353 2010-01-08 BIENNIAL STATEMENT 2009-12-01
090210000248 2009-02-10 CERTIFICATE OF PUBLICATION 2009-02-10
080125000754 2008-01-25 CERTIFICATE OF AMENDMENT 2008-01-25
071210000525 2007-12-10 ARTICLES OF ORGANIZATION 2007-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 18 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-02 No data 18 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued 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
3668490 CL VIO INVOICED 2023-07-11 150 CL - Consumer Law Violation
3106611 CL VIO INVOICED 2019-10-25 350 CL - Consumer Law Violation
3106612 OL VIO INVOICED 2019-10-25 500 OL - Other Violation
3073692 CL VIO CREDITED 2019-08-15 175 CL - Consumer Law Violation
3073693 OL VIO CREDITED 2019-08-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-10 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-08-02 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-08-02 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112158308 2021-01-22 0202 PPS 101 N 8th St, Brooklyn, NY, 11249-2801
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1086342.3
Loan Approval Amount (current) 1086342.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-2801
Project Congressional District NY-07
Number of Employees 93
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 889675.56
Forgiveness Paid Date 2021-12-17
6504027208 2020-04-28 0202 PPP 101 N 8th Street, BROOKLYN, NY, 11249
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1086000
Loan Approval Amount (current) 1086000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 108
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1097990.63
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State