Search icon

LOUISE BERNARD, INC.

Company claim

Is this your business?

Get access!

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

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 -
0007000647 2020-10-14 - Annual Report Annual Report 2019

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
100235.00
Total Face Value Of Loan:
100235.00
Date:
2020-05-27
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:
0.50
Total Face Value Of Loan:
94687.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$94,687
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,687.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,611.03
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $94,687.5
Jobs Reported:
15
Initial Approval Amount:
$100,235
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,500.98
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $100,229
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