Search icon

PHILLIP/BRUCE, INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHILLIP/BRUCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 1988
Business ALEI: 0212556
Annual report due: 11 Feb 2026
Business address: 495 POST RD. E. SUITE 11, WESTPORT, CT, 06880, United States
Mailing address: 7 HIGHWOOD RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brucephil@mac.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
PHILLIP J. ADDARIO Agent 495 POST RD E. SUITE 11, WESTPORT, CT, 06880, United States 7 HIGHWOOD RD, WESTPORT, CT, 06880, United States +1 203-247-0369 brucephil@mac.com 7 HIGHWOOD RD, WESTPORT, CT, 06880, United States

Officer

Name Role Residence address
PHILLIP J ADDARIO Officer 7 HIGHWOOD RD, WESTPORT, CT, 06880, United States
BRUCE A CHAPMAN Officer 7 HIGHWOOD RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914184 2025-01-12 - Annual Report Annual Report -
BF-0012187915 2024-01-27 - Annual Report Annual Report -
BF-0011388106 2023-01-25 - Annual Report Annual Report -
BF-0010293588 2022-01-10 - Annual Report Annual Report 2022
0007225803 2021-03-12 - Annual Report Annual Report 2021
0007089224 2021-01-30 - Annual Report Annual Report 2019
0007089219 2021-01-30 - Annual Report Annual Report 2018
0007089227 2021-01-30 - Annual Report Annual Report 2020
0005763096 2017-02-07 - Annual Report Annual Report 2017
0005489653 2016-02-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940727308 2020-04-28 0156 PPP 7 Highwood Road, WESTPORT, CT, 06880
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38614.5
Loan Approval Amount (current) 38614.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39021.02
Forgiveness Paid Date 2021-05-17
2302508406 2021-02-03 0156 PPS 7 Highwood Rd, Westport, CT, 06880-1119
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-1119
Project Congressional District CT-04
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20206.67
Forgiveness Paid Date 2022-02-16
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