Search icon

DAVID HAIR CARE AND COLOR, INC.

Company claim

Is this your business?

Get access!

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

Officer

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23233.00
Total Face Value Of Loan:
23233.00
Date:
2020-04-28
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:
25499.00
Total Face Value Of Loan:
25499.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,499
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,499
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,782.32
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $19,124
Utilities: $3,187.5
Rent: $3,187.5
Jobs Reported:
4
Initial Approval Amount:
$23,233
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,233
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,456.29
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $23,229
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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