Search icon

TERRACE OF BEAUTY, INC.

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

Company Details

Entity Name: TERRACE OF BEAUTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 1989
Business ALEI: 0239559
Annual report due: 24 Oct 2025
Business address: 380 WASHINGTON AVENUE #4, NORTH HAVEN, CT, 06473, United States
Mailing address: 380 WASHINGTON AVE #4, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kathrynj@snet.net

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
KATHRYN JUNE MARESCA Agent 380 WASHINGTON AVE #4, NORTH HAVEN, CT, 06473, United States 380 WASHINGTON AVE #4, NORTH HAVEN, CT, 06473, United States +1 203-430-5763 kathrynj@snet.net 13 MORNINGVIEW COURT, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
KATHRYN RICCIO Officer 380 WASHINGTON AVENUE #4, NORTH HAVEN, CT, 06473, United States 13 MORNINGVIEW CT, HAMDEN, CT, 06518, United States
JOHN RICCIO Officer 380 WASHINGTON AVENUE #4, NORTH HAVEN, CT, 06473, United States 13 MORNINGVIEW CT, HAMDEN, CT, 06518, United States

Director

Name Role Business address Residence address
KATHRYN RICCIO Director 380 WASHINGTON AVENUE #4, NORTH HAVEN, CT, 06473, United States 13 MORNINGVIEW CT, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395253 2024-09-25 - Annual Report Annual Report -
BF-0011394165 2023-09-29 - Annual Report Annual Report -
BF-0010859457 2022-10-10 - Annual Report Annual Report -
BF-0008081020 2022-05-18 - Annual Report Annual Report 2020
BF-0009869274 2022-05-18 - Annual Report Annual Report -
0006947365 2020-07-15 - Annual Report Annual Report 2018
0006947369 2020-07-15 - Annual Report Annual Report 2019
0006922834 2020-06-12 - Annual Report Annual Report 2015
0006922801 2020-06-12 - Annual Report Annual Report 2013
0006922806 2020-06-12 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024797109 2020-04-12 0156 PPP 380 WASHINGTON AVE, NORTH HAVEN, CT, 06473-1300
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 NORTH HAVEN, NEW HAVEN, CT, 06473-1300
Project Congressional District CT-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 9107.25
Forgiveness Paid Date 2021-06-24
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