Search icon

EXPO BARBER SHOP, INC.

Company Details

Name: EXPO BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (15 years ago)
Entity Number: 4024894
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 90 WILLIAM ST., NEW YORK, NY, United States, 10038
Principal Address: 90 WILLIAM ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 WILLIAM ST., NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
AVSHALUM SOSUNOV Chief Executive Officer 90 WILLIAM ST, NEW YORK, NY, United States, 10038

Licenses

Number Type Date End date Address
BSO-25-00061 Barber Shop Owner License 2025-02-14 2029-02-14 90 William St, New York, NY, 10038-4703
BSO-25-00061 DOSBARSHOPOWNER 2025-02-14 2029-02-14 90 William St, New York, NY, 10038

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 90 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-11-30 2024-01-26 Address 90 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-11-30 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-30 2024-01-26 Address 90 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002808 2024-01-26 BIENNIAL STATEMENT 2024-01-26
121130002027 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101130000839 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2587791 CL VIO CREDITED 2017-04-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
4020.00
Total Face Value Of Loan:
4020.00
Date:
2020-06-29
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:
4206.00
Total Face Value Of Loan:
4206.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4020
Current Approval Amount:
4020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4054.69
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4206
Current Approval Amount:
4206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4270.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State