Search icon

PADILLA BARBER SHOP, INC.

Company Details

Name: PADILLA BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2014 (11 years ago)
Entity Number: 4658856
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 21 carpenter, glen cove, NY, United States, 11542
Principal Address: 197 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PADILLA BARBER SHOP, INC. DOS Process Agent 21 carpenter, glen cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
EVER PADILLA Chief Executive Officer 21 CARPENTER ST APT 2S, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 21 CARPENTER ST APT 2S, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-11-02 2024-11-02 Address 21 CARPENTER ST APT 2S, GLEN COVE, NY, 11542, 2357, USA (Type of address: Chief Executive Officer)
2016-10-05 2024-11-02 Address 21 CARPENTER ST APT 2S, GLEN COVE, NY, 11542, 2357, USA (Type of address: Chief Executive Officer)
2016-10-05 2024-11-02 Address 21 CARPENTER ST APT 2S, GLEN COVE, NY, 11542, 2357, USA (Type of address: Service of Process)
2014-10-30 2016-10-05 Address 197 GLEN COVE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000657 2024-11-02 BIENNIAL STATEMENT 2024-11-02
221031002512 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201030060200 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181002006893 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006873 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State