Search icon

OGGI DESIGN FOR HAIR OF GLASTONBURY, INC.

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

Company Details

Entity Name: OGGI DESIGN FOR HAIR OF GLASTONBURY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1988
Business ALEI: 0226333
Annual report due: 22 Nov 2025
Business address: 2839 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 11 CUSTER STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JO2002@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

Officer

Name Role Business address Phone E-Mail Residence address
LORENZO DICLEMENTE Officer 11 CUSATER ST, West Hartford, CT, 06110, United States - - 170 HIGHWOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States
JOHANNA ROTONDO Officer 11 Custer St, West Hartford, CT, 06110-1905, United States +1 860-953-5676 JO2002@AOL.COM 170 HIGH WOOD DRIVE, SO GLASTONBURY, CT, 06073, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHANNA ROTONDO Agent 11 CUSTER STREET, WEST HARTFORD, CT, 06110, United States 11 CUSTER STREET, WEST HARTFORD, CT, 06110, United States +1 860-953-5676 JO2002@AOL.COM 170 HIGH WOOD DRIVE, SO GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216377 2024-10-23 - Annual Report Annual Report -
BF-0011385677 2023-10-25 - Annual Report Annual Report -
BF-0010412299 2022-10-25 - Annual Report Annual Report 2022
BF-0009825447 2021-11-09 - Annual Report Annual Report -
0007000615 2020-10-14 - Annual Report Annual Report 2020
0006657709 2019-10-09 - Annual Report Annual Report 2019
0006265166 2018-10-25 - Annual Report Annual Report 2017
0006265172 2018-10-25 - Annual Report Annual Report 2018
0005694081 2016-11-11 - Annual Report Annual Report 2016
0005502762 2016-03-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7890558408 2021-02-12 0156 PPS 2839 Main St, Glastonbury, CT, 06033-1090
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Glastonbury, HARTFORD, CT, 06033-1090
Project Congressional District CT-01
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 45286.03
Forgiveness Paid Date 2021-10-08
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