Search icon

SHEAR TRANSITIONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHEAR TRANSITIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1985
Business ALEI: 0169500
Annual report due: 14 May 2025
Business address: 139 Hazard Ave., Enfield, CT, 06082-4585, United States
Mailing address: 139 Hazard Ave., Bldg. 4, Unit 15, Enfield, CT, United States, 06082-4585
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sheartransitions@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
DENISE L. ROBIDOUX Officer 139 Hazard Ave., Enfield, CT, 06082-4585, United States - - 37 OLD FARM ROAD, SOMERS, CT, 06071, United States
STEPHANIE M. ROBIDOUX Officer 139 Hazard Ave., Enfield, CT, 06082-4585, United States - - 37 OLD FARM ROAD, SOMERS, CT, 06071, United States
RAYMOND A. ROBIDOUX JR. Officer 139 Hazard Ave., Enfield, CT, 06082-4585, United States +1 860-916-1833 sheartransitions@gmail.com 37 OLD FARM ROAD, SOMERS, CT, 06071, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND A. ROBIDOUX JR. Agent 139 Hazard Ave., Enfield, CT, 06082-4585, United States 139 Hazard Ave., Enfield, CT, 06082-4585, United States +1 860-916-1833 sheartransitions@gmail.com 37 OLD FARM ROAD, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049507 2025-03-03 - Annual Report Annual Report -
BF-0009756764 2023-09-29 - Annual Report Annual Report -
BF-0011079746 2023-09-29 - Annual Report Annual Report -
BF-0010689737 2023-09-29 - Annual Report Annual Report -
BF-0011954118 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006911487 2020-05-27 - Annual Report Annual Report 2020
0006532690 2019-04-13 - Annual Report Annual Report 2019
0006532688 2019-04-13 - Annual Report Annual Report 2018
0005869927 2017-06-19 - Annual Report Annual Report 2017
0005567562 2016-05-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437728304 2021-01-28 0156 PPP 34 Hazard Ave, Enfield, CT, 06082-3733
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54610
Loan Approval Amount (current) 54610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-3733
Project Congressional District CT-02
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 55019.95
Forgiveness Paid Date 2021-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003383864 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name SHEAR TRANSITIONS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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