Search icon

BARBER SHOP ON 80TH, INC.

Company Details

Name: BARBER SHOP ON 80TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2009 (16 years ago)
Entity Number: 3769996
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 212 WEST 80TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARKIEL KATAYEV Chief Executive Officer 212 WEST 80TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 80TH STREET, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
130322002004 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110223002180 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090202000661 2009-02-02 CERTIFICATE OF INCORPORATION 2009-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data 212 W 80TH ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 212 W 80TH ST, Manhattan, NEW YORK, NY, 10024 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
3017497 CL VIO INVOICED 2019-04-12 525 CL - Consumer Law Violation
182960 OL VIO INVOICED 2012-12-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-03 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-04-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-04-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583248509 2021-02-24 0202 PPS 212 W 80th St, New York, NY, 10024-4035
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4035
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19451.18
Forgiveness Paid Date 2021-12-09
4283328109 2020-07-16 0202 PPP 212 West 80th Street, New York, NY, 10024
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19381.49
Forgiveness Paid Date 2020-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State