Search icon

GUGLIOTTI INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GUGLIOTTI INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1994
Business ALEI: 0293593
Annual report due: 04 Jan 2026
Business address: 1969 Silas Deane Hwy, Rocky Hill, CT, 06067-1309, United States
Mailing address: 1969 Silas Deane Hwy, Rocky Hill, CT, United States, 06067-1309
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: marting@studyhair.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
CARMINE GUGLIOTTI Agent 1969 Silas Deane Hwy, Rocky Hill, CT, 06067-1309, United States 1969 Silas Deane Hwy, Rocky Hill, CT, 06067-1309, United States +1 860-794-5556 marting@studyhair.com 8 Monticello Dr, Wethersfield, CT, 06109-3942, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEONARDO GUGLIOTTI Officer 1969 Silas Deane Hwy, Rocky Hill, CT, 06067-1309, United States - - 306 TUNXIS DR, W. HARTFORD, CT, 06107, United States
MARTIN GUGLIOTTI Officer 1969 Silas Deane Hwy, Rocky Hill, CT, 06067-1309, United States - - 26 ANDOVER DR, ROCKY HILL, CT, 06067, United States
CARMINE GUGLIOTTI Officer 1969 Silas Deane Hwy, Rocky Hill, CT, 06067-1309, United States +1 860-794-5556 marting@studyhair.com 8 Monticello Dr, Wethersfield, CT, 06109-3942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921989 2024-12-05 - Annual Report Annual Report -
BF-0012357893 2023-12-05 - Annual Report Annual Report -
BF-0011255313 2022-12-06 - Annual Report Annual Report -
BF-0010173490 2022-01-02 - Annual Report Annual Report 2022
BF-0010179473 2021-12-22 - Change of Business Address Business Address Change -
BF-0010160304 2021-12-03 - Change of Business Address Business Address Change -
0007065664 2021-01-18 - Change of Business Address Business Address Change -
0007034083 2020-12-08 - Change of Business Address Business Address Change -
0007029741 2020-12-02 - Annual Report Annual Report 2021
0006714879 2020-01-08 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983018301 2021-01-26 0156 PPS 489 Franklin Ave, Hartford, CT, 06114-2914
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165995
Loan Approval Amount (current) 165995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-2914
Project Congressional District CT-01
Number of Employees 21
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167249.18
Forgiveness Paid Date 2021-11-16
4909027000 2020-04-04 0156 PPP 489 FRANKLIN AVE, HARTFORD, CT, 06114-2914
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-2914
Project Congressional District CT-01
Number of Employees 22
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166132.08
Forgiveness Paid Date 2020-12-31

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
0003372968 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name GUGLIOTTI INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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