Search icon

LOUISE BERNARD, INC.

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

Company Details

Entity Name: LOUISE BERNARD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1984
Business ALEI: 0162578
Annual report due: 05 Nov 2025
Business address: BEAUTIFUL PEOPLE 2 HAMMERHEAD PLACE, CROMWELL, CT, 06416, United States
Mailing address: BEAUTIFUL PEOPLE 2 HAMMERHEAD PLACE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BPSALON1@YAHOO.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUISE MACCLAIN Agent 2 HAMMERHEAD PLACE, CROMWELL, CT, 06416, United States 2 HAMMERHEAD PLACE, CROMWELL, CT, 06416, United States +1 860-659-7523 bpsalon1@yahoo.com 2784 HEBRON AVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
LOUISE B. MACCLAIN Officer 2 HAMMERHEAD PLACE, CROMWELL, CT, 06416, United States 2784 HEBRON AVE, GLASTONBURY, CT, 06033, United States
NORMANDE BERNARD Officer 2 HAMMERHEAD PLACE, CROMWELL, CT, 06416, United States 2784 Hebron Ave, ST. EMPHREM BEAUCE, Glastonbury, CT, 06033-2721, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049743 2024-10-21 - Annual Report Annual Report -
BF-0011079286 2023-10-09 - Annual Report Annual Report -
BF-0010690626 2022-10-17 - Annual Report Annual Report -
BF-0009823896 2022-01-09 - Annual Report Annual Report -
0007000657 2020-10-14 - Annual Report Annual Report 2020
0007000647 2020-10-14 - Annual Report Annual Report 2019
0006263010 2018-10-23 - Annual Report Annual Report 2018
0005953493 2017-10-25 - Annual Report Annual Report 2017
0005697937 2016-11-16 - Annual Report Annual Report 2016
0005514993 2016-03-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074087203 2020-04-27 0156 PPP 2 HAMMERHEAD PL, CROMWELL, CT, 06416
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94687
Loan Approval Amount (current) 94687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 15
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95611.03
Forgiveness Paid Date 2021-04-27
7768418310 2021-01-28 0156 PPS 2 Hammerhead Pl, Cromwell, CT, 06416-1805
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100235
Loan Approval Amount (current) 100235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cromwell, MIDDLESEX, CT, 06416-1805
Project Congressional District CT-01
Number of Employees 15
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101500.98
Forgiveness Paid Date 2022-05-18
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