Search icon

ROBERT BARBER SHOP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT BARBER SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790142
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 85-03 BAY PKWY, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 646-436-5365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-03 BAY PKWY, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ROBERT KALENDAROV Chief Executive Officer 85-03 BAY PKWY, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date Address
18RO4067061 No data Barber Shop Owner License 2021-01-19 2025-01-19 8116 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
BSO-20-00437 No data Barber Shop Owner License 2020-10-26 2024-10-26 2184 Bedford Ave, Brooklyn, NY, 11226-3210
18RO4067061 No data DOSBARSHOPOWNER 2014-01-03 2029-02-25 8116 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372

History

Start date End date Type Value
2009-03-24 2011-03-17 Address 85-03 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110317003232 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090324000732 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2679154 CL VIO INVOICED 2017-10-20 175 CL - Consumer Law Violation
1523094 OL VIO INVOICED 2013-12-04 125 OL - Other Violation
149870 CL VIO INVOICED 2012-02-21 312.5 CL - Consumer Law Violation
1046264 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee
1000638 LICENSE INVOICED 2010-05-03 255 Secondhand Dealer General License Fee
1000639 FINGERPRINT INVOICED 2010-04-29 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
5136.00
Total Face Value Of Loan:
5136.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-05-08
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:
5136.00
Total Face Value Of Loan:
5136.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5136
Current Approval Amount:
5136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5155.84
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5136
Current Approval Amount:
5136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5165.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State