Search icon

STEP-TO-BEAUTY, INCORPORATED

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

Company Details

Entity Name: STEP-TO-BEAUTY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1963
Business ALEI: 0043988
Annual report due: 11 Sep 2025
Business address: 844 FARMINGTON AVE, W HARTFORD, CT, 06119, United States
Mailing address: 844 FARMINGTON AVE, W HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: trstax@snet.net
E-Mail: tsantacpa@gmail.com

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 Phone E-Mail Residence address
AMELIA MESSINA Officer 844 FARMINGTON AVE, W HARTFORD, CT, 06119, United States +1 860-965-3057 tsantacpa@gmail.com 100 BRUSH HILL RD, MIDDLETOWN, CT, 06457, United States
JOHN MESSINA Officer - - - 13323 W HILLSBOROUGH AVE SUITE 104, TAMPA, FL, 33635, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMELIA MESSINA Agent 844 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States 844 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States +1 860-965-3057 tsantacpa@gmail.com 100 BRUSH HILL RD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219935 2024-12-27 - Annual Report Annual Report -
BF-0011087897 2024-12-27 - Annual Report Annual Report -
BF-0012778316 2024-09-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008187914 2022-12-30 - Annual Report Annual Report 2020
BF-0010692936 2022-12-30 - Annual Report Annual Report -
BF-0009879851 2022-12-30 - Annual Report Annual Report -
0007049656 2020-12-31 - Annual Report Annual Report 2018
0007049658 2020-12-31 - Annual Report Annual Report 2019
0007049653 2020-12-31 - Annual Report Annual Report 2017
0006940791 2020-07-03 2020-07-03 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636098605 2021-03-13 0156 PPS 844 Farmington Ave, West Hartford, CT, 06119-1511
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1511
Project Congressional District CT-01
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28200.22
Forgiveness Paid Date 2021-12-20
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