Search icon

DAVID HAIR CARE AND COLOR, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVID HAIR CARE AND COLOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1972
Business ALEI: 0039697
Annual report due: 19 May 2026
Business address: 67 CHURCH STREET, GREENWICH, CT, 06830, United States
Mailing address: 67 CHURCH STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rdavide@optonline.net

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
R. DAVID CHIAPPETTA Officer 67 CHURCH STREET, GREENWICH, CT, 06830, United States 25 WEST ELM STREET, 23, GREENWICH, CT, 06830, United States
JAMES P. PUCCI Officer 242 Dogwood Lane, Stamford, CT, 06903, United States 242 Dogwood Lane, Stamford, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R DAVID CHIAPPETTA Agent 63 CHURCH STREET, Greenwich, CT, 06830, United States 63 CHURCH STREET, Greenwich, CT, 06830, United States +1 203-219-4300 rdavide@optonline.net 25 WEST ELM STREET, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change DAVID HAIR STYLING AND COLORING, INC. DAVID HAIR CARE AND COLOR, INC. 1994-03-31
Name change RIVERSIDE COIFFURE, INC. DAVID HAIR STYLING AND COLORING, INC. 1981-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899369 2025-04-22 - Annual Report Annual Report -
BF-0012217172 2024-05-01 - Annual Report Annual Report -
BF-0011087486 2023-04-28 - Annual Report Annual Report -
BF-0010601722 2022-06-19 - Annual Report Annual Report -
BF-0009757069 2022-05-18 - Annual Report Annual Report -
0007090472 2021-01-30 - Annual Report Annual Report 2019
0007090474 2021-01-30 - Annual Report Annual Report 2020
0007076673 2021-01-22 - Annual Report Annual Report 2017
0007076674 2021-01-22 - Annual Report Annual Report 2018
0006190349 2018-05-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237168403 2021-02-03 0156 PPS 67 Church St, Greenwich, CT, 06830-5624
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23233
Loan Approval Amount (current) 23233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5624
Project Congressional District CT-04
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23456.29
Forgiveness Paid Date 2022-01-21
5680887202 2020-04-27 0156 PPP 67 Church Street, GREENWICH, CT, 06830
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25499
Loan Approval Amount (current) 25499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25782.32
Forgiveness Paid Date 2021-06-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information