Search icon

GENTLEMEN'S CORNER BARBER SHOP LLC

Company Details

Name: GENTLEMEN'S CORNER BARBER SHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2014 (10 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 4663958
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 131 CORNWALL AVE., UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 CORNWALL AVE., UTICA, NY, United States, 13502

Licenses

Number Type Date End date Address
BSO-25-00040 Barber Shop Owner License 2025-01-30 2029-01-30 200 Troy Schenectady Rd, Latham, NY, 12110-5408
BSO-25-00041 Barber Shop Owner License 2025-01-30 2029-01-30 830 Hoosick Rd, Troy, NY, 12180-6620
BSO-25-00039 Barber Shop Owner License 2025-01-30 2029-01-30 301 19th St, Watervliet, NY, 12189-2163
BSO-25-00042 Barber Shop Owner License 2025-01-30 2029-01-30 1761 15th St, troy, NY, 12180
BSO-21-00249 Barber Shop Owner License 2021-07-16 2025-07-16 1707 Oriskany Street, utica, NY, 13501
BSAR-17-00062 Barber Area Renter License 2017-09-20 2025-12-06 120 Genessee St New Hartford Shoping Center, New Hartford, NY, 13413
BSAR-17-00058 Barber Area Renter License 2017-09-05 2026-08-27 120 Genessee St New Hartford Shoping Center, New Hartford, NY, 13413
BSAR-16-00036 Barber Area Renter License 2016-09-07 2024-09-07 120 Genessee St New Hartford Shoping Center, New Hartford, NY, 13413
BSAR-15-00004 Barber Area Renter License 2015-01-06 2026-12-26 120 Genessee St New Hartford Shoping Center, New Hartford, NY, 13413
BSO-15-00001 Barber Shop Owner License 2015-01-02 2026-12-22 120 Genessee St New Hartford Shoping Center, New Hartford, NY, 13413

Filings

Filing Number Date Filed Type Effective Date
141110000508 2014-11-10 ARTICLES OF ORGANIZATION 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513827209 2020-04-27 0248 PPP 15 NEW HARTFORD SHOPPING CTR, NEW HARTFORD, NY, 13413-2144
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10775
Loan Approval Amount (current) 10775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2144
Project Congressional District NY-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10906.07
Forgiveness Paid Date 2021-08-04
6598118610 2021-03-23 0248 PPS 120 Genesee St, Utica, NY, 13502-3526
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24062.5
Loan Approval Amount (current) 24062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-3526
Project Congressional District NY-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24363.78
Forgiveness Paid Date 2022-07-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State