Search icon

SU BARBER, INC.

Company Details

Name: SU BARBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263696
ZIP code: 13757
County: Delaware
Place of Formation: New York
Address: 7061 County Highway 10, East Meredith, NY, United States, 13757

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SUSAN BARBER Agent 4379 COUNTY HIGHWAY 14, 14 TREADWELL, NY, 13846

DOS Process Agent

Name Role Address
SUSAN BARBER DOS Process Agent 7061 County Highway 10, East Meredith, NY, United States, 13757

Chief Executive Officer

Name Role Address
SUSAN E BARBER Chief Executive Officer 7061 COUNTY HIGHWAY 10, EAST MEREDITH, NY, United States, 13757

History

Start date End date Type Value
2024-01-06 2024-01-06 Address 4379 COUNTY HIGHWAY 14, TREADWELL, NY, 13846, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-01-06 Address 7061 COUNTY HIGHWAY 10, EAST MEREDITH, NY, 13757, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-01-06 Address 4379 COUNTY HIGHWAY 14, TREADWELL, NY, 13846, USA (Type of address: Service of Process)
2021-04-13 2024-01-06 Address 4379 COUNTY HIGHWAY 14, TREADWELL, NY, 13846, USA (Type of address: Chief Executive Officer)
2021-03-10 2021-04-13 Address 4379 COUNTY HIGHWAY, 14 TREADWELL, NY, 13846, USA (Type of address: Service of Process)
2021-03-10 2024-01-06 Address 4379 COUNTY HIGHWAY 14, 14 TREADWELL, NY, 13846, USA (Type of address: Registered Agent)
2018-01-09 2021-03-10 Address 261 VANDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2018-01-09 2024-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2018-01-09 2021-03-10 Address 261 VANDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000144 2024-01-06 BIENNIAL STATEMENT 2024-01-06
220314002460 2022-03-14 BIENNIAL STATEMENT 2022-01-01
210413060580 2021-04-13 BIENNIAL STATEMENT 2020-01-01
210310000529 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
180109010435 2018-01-09 CERTIFICATE OF INCORPORATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405848503 2021-02-25 0248 PPP 4379 County Highway 14, Treadwell, NY, 13846-4609
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7845
Loan Approval Amount (current) 7845
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treadwell, DELAWARE, NY, 13846-4609
Project Congressional District NY-19
Number of Employees 1
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7887.71
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State