Search icon

SIGNATURE BARBERSHOP INC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE BARBERSHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940463
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 164 E 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARTHUR YUSUPOV Agent 62-98 SAUNDERS STREET APT 2H, REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
SIGNATURE BARBERSHOP INC DOS Process Agent 164 E 56TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IGOR YUNATANOV Chief Executive Officer 164 E 56TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
BSO-24-00131 Barber Shop Owner License 2024-04-08 2028-04-08 827 Portion Rd, Ronkonkoma, NY, 11779-1919
BSO-24-00131 DOSBARSHOPOWNER 2024-04-08 2028-04-08 827 Portion Rd, Ronkonkoma, NY, 11779

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 164 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-02 Address 62-98 SAUNDERS STREET APT 2H, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2023-05-18 2024-05-02 Address 164 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-02 Address 63-89 SAUNDERS STREET APT 3E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-05-18 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502002022 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230518003468 2023-05-18 BIENNIAL STATEMENT 2022-05-01
160503010333 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162394 OL VIO INVOICED 2020-02-26 370 OL - Other Violation
3162393 CL VIO INVOICED 2020-02-26 260 CL - Consumer Law Violation
3146704 CL VIO CREDITED 2020-01-21 175 CL - Consumer Law Violation
3146705 OL VIO CREDITED 2020-01-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-10 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-01-10 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
16062.00
Total Face Value Of Loan:
16062.00
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:
16062.00
Total Face Value Of Loan:
16062.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16062
Current Approval Amount:
16062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16265.76
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16062
Current Approval Amount:
16062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16144.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State