Search icon

ENEIDA'S SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENEIDA'S SALON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1986
Business ALEI: 0190889
Annual report due: 01 Oct 2025
Business address: 393 MAIN ST, EAST BERLIN, CT, 06023, United States
Mailing address: 393 MAIN ST, EAST BERLIN, CT, United States, 06023
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: eneidamb@aol.com
E-Mail: embailey831@gmail.com

Industry & Business Activity

NAICS

812112 Beauty Salons

Officer

Name Role Business address Residence address
ROBERT BAILEY Officer 393 Main Street, East Berlin, CT, 06023, United States 393 Main Street, East Berlin, CT, 06023, United States
ENEIDA M. BAILEY Officer 393 MAIN ST, P.O. BOX 314, EAST BERLIN, CT, 06023, United States 393 MAIN ST, P.O. BOX 314, EAST BERLIN, CT, 06023, United States
MELISSA BAILEY Officer 393 MAIN ST, EAST BERLIN, CT, 06023, United States 393 MAIN ST, EAST BERLIN, CT, 06023, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eneida Bailey Agent 393 Main St, East Berlin, CT, 06023, United States 393 Main St, East Berlin, CT, 06023, United States +1 860-985-7590 embailey831@gmail.com 393 Main St, East Berlin, CT, 06023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011383800 2024-12-03 - Annual Report Annual Report -
BF-0012279078 2024-12-03 - Annual Report Annual Report -
BF-0012793163 2024-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010855134 2022-09-25 - Annual Report Annual Report -
BF-0008182271 2022-05-23 - Annual Report Annual Report 2013

USAspending Awards / Financial Assistance

Date:
2020-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15300.00
Total Face Value Of Loan:
15300.00
Date:
2020-04-30
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:
7655.00
Total Face Value Of Loan:
7655.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,655
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,710.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,655

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