Search icon

B-WAY BARBERSHOP NO. II, INC.

Company Details

Name: B-WAY BARBERSHOP NO. II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Inactive
Date of registration: 21 Dec 2016 (8 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 5056447
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3333 Broadway, Apt C25C, NEW YORK, NY, United States, 10031
Principal Address: 550 W 126TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELVY REYNOSO DOS Process Agent 3333 Broadway, Apt C25C, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ELVY REYNOSO Chief Executive Officer 550 W 126TH STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-08-19 2023-08-19 Address 550 W 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2019-06-21 2023-08-19 Address 550 W 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2016-12-21 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-21 2023-08-19 Address 1130 COLGATE AVENUE, APT 2A, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000033 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
221018001384 2022-10-18 BIENNIAL STATEMENT 2020-12-01
190621060250 2019-06-21 BIENNIAL STATEMENT 2018-12-01
161221010410 2016-12-21 CERTIFICATE OF INCORPORATION 2016-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-09 No data 550 W 126TH ST, Manhattan, NEW YORK, NY, 10027 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
2813816 CL VIO CREDITED 2018-07-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465868200 2020-08-07 0202 PPP 550 West 126th Street, New York, NY, 10027-2416
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7040
Loan Approval Amount (current) 7040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2416
Project Congressional District NY-13
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7073.64
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State