Search icon

THE DAPPER DIVISION BARBERSHOP, CORP

Company Details

Name: THE DAPPER DIVISION BARBERSHOP, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2017 (7 years ago)
Entity Number: 5236852
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 136 COTTAGE AVENUE, MOUNT VERNON, NY10550, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST BARBERSHOP, CORP DOS Process Agent 136 COTTAGE AVENUE, MOUNT VERNON, NY10550, NY, United States, 10550

Licenses

Number Type Date End date Address
BSO-17-00609 Barber Shop Owner License 2017-12-12 2025-12-12 157 Fisher Ave, Eastchester, NY, 10709-2600

Filings

Filing Number Date Filed Type Effective Date
171122000197 2017-11-22 CERTIFICATE OF AMENDMENT 2017-11-22
171117010076 2017-11-17 CERTIFICATE OF INCORPORATION 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2573087700 2020-05-01 0202 PPP 157 FISHER AVE, EASTCHESTER, NY, 10709
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2717
Loan Approval Amount (current) 2717
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 EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 1
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 2744.96
Forgiveness Paid Date 2021-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State