Search icon

SOUTHOLD BARBER SHOP LLC

Company Details

Name: SOUTHOLD BARBER SHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5364761
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 56025 ROUTE 25, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
SOUTHOLD BARBER SHOP LLC DOS Process Agent 56025 ROUTE 25, SOUTHOLD, NY, United States, 11971

Agent

Name Role Address
WILLIAM HALLOCK Agent 1645 CALVES NECK RD., SOUTHOLD, NY, 11971

Licenses

Number Type Date End date Address
AEB-18-01371 Appearance Enhancement Business License 2018-07-17 2026-07-17 56025 Route 25, Southold, NY, 11971-4754
BSO-18-00291 Barber Shop Owner License 2018-06-30 2026-06-30 56025 Route 25, Southold, NY, 11971-4754

Filings

Filing Number Date Filed Type Effective Date
180625010128 2018-06-25 ARTICLES OF ORGANIZATION 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8153757200 2020-04-28 0235 PPP 56025 ROUTE 25, SOUTHOLD, NY, 11971-4754
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-4754
Project Congressional District NY-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6540.06
Forgiveness Paid Date 2021-02-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State