Search icon

RAFAELS BARBERSHOP VINTAGE CORP

Company Details

Name: RAFAELS BARBERSHOP VINTAGE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2019 (6 years ago)
Entity Number: 5471929
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 350 EAST 9TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 9963 65th Rd, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFAELS BARBERSHOP VINTAGE CORP DOS Process Agent 350 EAST 9TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RAFAEL TADJIEV Chief Executive Officer 350 E 9TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
AEB-19-01288 Appearance Enhancement Business License 2019-06-11 2027-06-11 350 E 9th St, New York, NY, 10003-7927
AEB-19-01288 DOSAEBUSINESS 2019-06-11 2027-06-11 350 E 9th St, New York, NY, 10003
BSO-19-00242 Barber Shop Owner License 2019-06-10 2027-06-10 350 E 9th St, New York, NY, 10003-7927

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 350 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-02 Address 350 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-01-02 Address 350 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-01-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102008470 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241205004704 2024-12-05 BIENNIAL STATEMENT 2024-12-05
190109010291 2019-01-09 CERTIFICATE OF INCORPORATION 2019-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
95100.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9603.59
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9550.49

Date of last update: 23 Mar 2025

Sources: New York Secretary of State