Search icon

JOSEPH A. GIULIANO SALON, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOSEPH A. GIULIANO SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jul 1998
Business ALEI: 0598213
Annual report due: 31 Mar 2024
Business address: 36 LASALLE ROAD 2ND FLOOR, WEST HARTFORD, CT, 06107, United States
Mailing address: 250 Audubon Ave, Newington, CT, United States, 06111-3510
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shauna.giuliano@gmail.com

Industry & Business Activity

NAICS

812111 Barber Shops

This U.S. industry comprises establishments known as barber shops or men's hair stylist shops primarily engaged in cutting, trimming, and styling men's and boys' hair; and/or shaving and trimming men's beards. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shauna Giuliano Agent 36 Lasalle Rd, West Hartford, CT, 06107, United States 250 Audubon Ave, Newington, CT, 06111-3510, United States +1 860-656-5853 shauna.giuliano@gmail.com 250 Audubon Avenue, Newington, CT, 06111, United States

Officer

Name Role Business address Residence address
SHAUNA GIULIANO Officer 36 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States 250 AUDUBON AVENUE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011146889 2023-04-20 - Annual Report Annual Report -
BF-0008941346 2022-08-04 - Annual Report Annual Report 2012
BF-0009984612 2022-08-04 - Annual Report Annual Report -
BF-0008941348 2022-08-04 - Annual Report Annual Report 2019
BF-0008941344 2022-08-04 - Annual Report Annual Report 2015
BF-0008941351 2022-08-04 - Annual Report Annual Report 2016
BF-0008941349 2022-08-04 - Annual Report Annual Report 2018
BF-0010703548 2022-08-04 - Annual Report Annual Report -
BF-0008941343 2022-08-04 - Annual Report Annual Report 2020
BF-0008941347 2022-08-04 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984177300 2020-04-29 0156 PPP 36 LASALLE RD., WEST HARTFORD, CT, 06107
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 7
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32948.77
Forgiveness Paid Date 2021-09-24
1885288408 2021-02-02 0156 PPS 36 Lasalle Rd, West Hartford, CT, 06107-2321
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46125
Loan Approval Amount (current) 46125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2321
Project Congressional District CT-01
Number of Employees 5
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46770.75
Forgiveness Paid Date 2022-07-06
See something incorrect or outdated? Let us know

Sources: 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