Search icon

CONTOURS SALON, INC.

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

Company Details

Entity Name: CONTOURS SALON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1988
Business ALEI: 0226554
Annual report due: 20 Dec 2025
Business address: 2 BESTOR LANE, BLOOMFIELD, CT, 06002, United States
Mailing address: 2 BESTOR LANE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: PETER@CONTOURSHAIRANDSPA.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 Residence address
ISABELLA MARANDINO Officer 2 BESTOR LANE, BLOOMFIELD, CT, 06002, United States 15 THRONEBROOK WAY, WEST GRANBY, CT, 06090, United States
PETER MARANDINO Officer 2 BESTOR LANE, BLOOMFIELD, CT, 06002, United States 15 THRONEBROOK WAY, WEST GRANBY, CT, 06090, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS MORIARTY Agent 2230 MAIN ST, GLASTONBURY, CT, 06033, United States 2230 MAIN ST, GLASTONBURY, CT, 06033, United States +1 860-690-5717 PETER@CONTOURSHAIRANDSPA.COM 92 WINDY HILL DRIVE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216683 2024-11-20 - Annual Report Annual Report -
BF-0012463622 2023-12-09 - Annual Report Annual Report -
BF-0010390096 2022-11-21 - Annual Report Annual Report 2022
BF-0009830743 2021-11-23 - Annual Report Annual Report -
0007025522 2020-11-23 - Annual Report Annual Report 2020
0006883504 2020-04-14 - Change of Email Address Business Email Address Change -
0006883506 2020-04-14 - Change of Email Address Business Email Address Change -
0006698441 2019-12-18 - Annual Report Annual Report 2019
0006277615 2018-11-15 - Annual Report Annual Report 2018
0005970296 2017-11-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2706408701 2021-03-30 0156 PPS 2 Bestor Ln N/A, Bloomfield, CT, 06002-2401
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238349
Loan Approval Amount (current) 238349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-2401
Project Congressional District CT-01
Number of Employees 26
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240993.69
Forgiveness Paid Date 2022-05-19
9460917303 2020-05-02 0156 PPP 2 Bestor Lane, Bloomfield, CT, 06002
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236544
Loan Approval Amount (current) 236544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238131.76
Forgiveness Paid Date 2021-01-13

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
0003423007 Active OFS 2021-01-14 2026-02-25 AMENDMENT

Parties

Name CONTOURS SALON, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003104961 Active OFS 2016-02-25 2026-02-25 ORIG FIN STMT

Parties

Name CONTOURS SALON, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
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