Search icon

STEP-TO-BEAUTY, INCORPORATED

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
NAICS code: 812112 - Beauty Salons
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

Officer

Name Role Business address Phone E-Mail Residence address
JOHN MESSINA Officer No data No data No data 13323 W HILLSBOROUGH AVE SUITE 104, TAMPA, FL, 33635, United States
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

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 No data Annual Report Annual Report No data
BF-0011087897 2024-12-27 No data Annual Report Annual Report No data
BF-0012778316 2024-09-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008187914 2022-12-30 No data Annual Report Annual Report 2020
BF-0010692936 2022-12-30 No data Annual Report Annual Report No data
BF-0009879851 2022-12-30 No data Annual Report Annual Report No data
0007049656 2020-12-31 No data Annual Report Annual Report 2018
0007049658 2020-12-31 No data Annual Report Annual Report 2019
0007049653 2020-12-31 No data Annual Report Annual Report 2017
0006940791 2020-07-03 2020-07-03 Change of Agent Agent Change No data

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website