Search icon

YURIY KATAYEV BARBER SHOP INC.

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
21YU1300264 Appearance Enhancement Business License 2008-04-11 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956538401 2021-02-11 0202 PPS 2 Cedar St, Dobbs Ferry, NY, 10522-1748
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-1748
Project Congressional District NY-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.14
Forgiveness Paid Date 2021-12-16
7384397910 2020-06-17 0202 PPP 2 CEDAR STREET, DOBBS FERRY, NY, 10522
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2518.77
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State