Search icon

SIGNATURE BARBERSHOP INC

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

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
2016-05-03 2023-05-18 Address 62-98 SAUNDERS STREET APT 2H, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2016-05-03 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-03 2023-05-18 Address 63-89 SAUNDERS STREET APT 3E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-10 No data 133 E 55TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957927708 2020-05-01 0202 PPP 133 E 55TH ST, NEW YORK, NY, 10022
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) 16062
Loan Approval Amount (current) 16062
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, 10022-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16265.76
Forgiveness Paid Date 2021-08-11
1892378801 2021-04-11 0202 PPS 133 E 55th St, New York, NY, 10022-3502
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16062
Loan Approval Amount (current) 16062
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, 10022-3502
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16144.64
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State