Search icon

BLIND BARBER GROOMING, LLC

Company Details

Name: BLIND BARBER GROOMING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146096
ZIP code: 10009
County: New York
Place of Formation: New York
Address: C/O THE BLIND BARBER, LLC, 339 E. 10TH ST., NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THE BLIND BARBER, LLC, 339 E. 10TH ST., NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2011-09-26 2016-09-23 Address 339 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923000313 2016-09-23 CERTIFICATE OF MERGER 2016-09-23
131015002079 2013-10-15 BIENNIAL STATEMENT 2013-09-01
110926000309 2011-09-26 ARTICLES OF ORGANIZATION 2011-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331497301 2020-05-01 0202 PPP 339 E 10th St, NEW YORK, NY, 10009-5035
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60652.5
Loan Approval Amount (current) 60652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-5035
Project Congressional District NY-10
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61428.52
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State