Search icon

YURIY KATAYEV BARBER SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YURIY KATAYEV BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645704
ZIP code: 10522
County: Queens
Place of Formation: New York
Address: 2 CEDAR ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURIY KATAYEV Chief Executive Officer 2 CEDAR ST, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
YURIY KATAYEV BARBER SHOP INC. DOS Process Agent 2 CEDAR ST, DOBBS FERRY, NY, United States, 10522

Licenses

Number Type Date End date Address
18YU4064538 Barber Shop Owner License 2024-06-10 2028-06-10 2 CEDAR ST, DOBBS FERRY, NY, 10522
18YU4064538 DOSBARSHOPOWNER 2014-01-03 2028-06-10 2 CEDAR ST, DOBBS FERRY, NY, 10522
21YU1300264 DOSAEBUSINESS 2014-01-03 2028-06-10 2 CEDAR ST, DOBBS FERRY, NY, 10522

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 164-23 76 RD, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 2 CEDAR ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-03-22 Address 164-23 76 RD, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2008-03-18 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2024-03-22 Address 164-23 76 RD, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001585 2024-03-22 BIENNIAL STATEMENT 2024-03-22
221028001499 2022-10-28 BIENNIAL STATEMENT 2022-03-01
200306061856 2020-03-06 BIENNIAL STATEMENT 2020-03-01
080318000159 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-17
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2520.14
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2518.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State