Search icon

TOTAL LOOK OF SOUTHPORT INC. THE

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

Company Details

Entity Name: TOTAL LOOK OF SOUTHPORT INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1988
Business ALEI: 0215497
Annual report due: 21 Apr 2026
Business address: 3482 POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 3482 POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: KANDERSON@INVESTMARK.NET
E-Mail: totallookpam@aol.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
Cher Anderson Agent 3482 POST ROAD, SOUTHPORT, CT, 06890, United States 3482 POST ROAD, SOUTHPORT, CT, 06890, United States +1 203-258-5959 totallook2@aol.com 10 Anvill Rd, Southport, CT, 06890-1086, United States

Officer

Name Role Business address Residence address
PAMELA DVORAK Officer 25 ROCK RIDGE RD, SHELTON, CT, 06484, United States 25 ROCK RIDGE RD, SHELTON, CT, 06484, United States
CHER ANDERSON Officer 3482 POST ROAD, SOUTHPORT, CT, 06890, United States 10 ANVIL ROAD, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914387 2025-03-22 - Annual Report Annual Report -
BF-0011387907 2025-03-07 - Annual Report Annual Report -
BF-0012187609 2025-03-07 - Annual Report Annual Report -
BF-0010225500 2025-03-07 - Annual Report Annual Report 2022
BF-0009838546 2021-06-28 - Annual Report Annual Report -
BF-0009526442 2021-06-25 - Annual Report Annual Report 2020
0006472221 2019-03-18 - Annual Report Annual Report 2018
0006472227 2019-03-18 - Annual Report Annual Report 2019
0006262335 2018-10-22 2018-10-22 Agent Resignation Agent Resignation -
0006137571 2018-03-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213737107 2020-04-11 0156 PPP 3482 POST RD, SOUTHPORT, CT, 06890-1112
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255305
Loan Approval Amount (current) 255000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-1112
Project Congressional District CT-04
Number of Employees 34
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 257833.33
Forgiveness Paid Date 2021-05-28
5719428601 2021-03-20 0156 PPS 3482 Post Rd, Southport, CT, 06890-1197
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178660
Loan Approval Amount (current) 178660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-1197
Project Congressional District CT-04
Number of Employees 25
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179836.18
Forgiveness Paid Date 2021-11-16
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