Search icon

ULTIMATE BARBERS INTERNATIONAL INC.

Company Details

Name: ULTIMATE BARBERS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2016 (8 years ago)
Entity Number: 5055099
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 68 THOMPSON STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSHINARI SAKAI Chief Executive Officer 68 THOMPSON STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 THOMPSON STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-12-21 2024-12-21 Address 68 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-12-21 Address 68 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 68 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-12-21 Address 68 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-02-21 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-04 2023-02-21 Address 68 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-05-18 2023-02-21 Address 68 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-12-20 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-20 2018-05-18 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000240 2024-12-21 BIENNIAL STATEMENT 2024-12-21
230221001017 2023-02-21 BIENNIAL STATEMENT 2022-12-01
201201061130 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190104060239 2019-01-04 BIENNIAL STATEMENT 2018-12-01
180518000186 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
161220010006 2016-12-20 CERTIFICATE OF INCORPORATION 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8808967304 2020-05-01 0202 PPP 68 THOMPSON STREET, NEW YORK, NY, 10012
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64379.52
Forgiveness Paid Date 2021-04-05
1511438705 2021-03-27 0202 PPS 68 Thompson St, New York, NY, 10012-4343
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63947
Loan Approval Amount (current) 63947
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, 10012-4343
Project Congressional District NY-10
Number of Employees 3
NAICS code 812111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64276.01
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State