Search icon

BAXTER BARBER SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAXTER BARBER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435476
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 103 W. 10TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 25-40 30TH ROAD, #C1, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NEMANJA VUKANOVIC Agent 103 W. 10TH STREET, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 W. 10TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NEMANJA VUKANOVIC Chief Executive Officer 25-40 30TH ROAD, #C1, ASTORIA, NY, United States, 11102

Licenses

Number Type Date End date Address
BSO-17-00050 Barber Shop Owner License 2017-01-27 2025-07-01 103 W 10th St, New York, NY, 10011-8345
BSO-17-00050 DOSBARSHOPOWNER 2017-01-27 2025-07-01 103 W 10th St, New York, NY, 10011

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 103 W 10TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 25-40 30TH ROAD, #C1, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2016-07-12 2025-04-29 Address 103 W. 10TH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-12 2025-04-29 Address 103 W. 10TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-07 2025-04-29 Address 25-40 30TH ROAD, #C1, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429002995 2025-04-29 BIENNIAL STATEMENT 2025-04-29
160712000338 2016-07-12 CERTIFICATE OF CHANGE 2016-07-12
150707006186 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130724000405 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12475.00
Total Face Value Of Loan:
12475.00
Date:
2020-06-11
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:
107500.00
Total Face Value Of Loan:
421600.00
Date:
2020-05-02
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:
20382.00
Total Face Value Of Loan:
20382.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,475
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,591.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,475
Jobs Reported:
4
Initial Approval Amount:
$20,382
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,628.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,794
Utilities: $588
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State