Search icon

DANBURY FAIR CAM-G-SAL UNI CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DANBURY FAIR CAM-G-SAL UNI CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1998
Business ALEI: 0598721
Annual report due: 29 Jul 2025
Business address: DANBURY FAIR MALL 7 BACKUS AVENUE SUITE 153, DANBURY, CT, 06810, United States
Mailing address: DANBURY FAIR MALL 7 BACKUS AVE SUITE 153, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ccsalon@rbtcpas.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
SALVATORE ACAMPORA Officer DANBURY FAIR MALL, 7 BACKUS AVENUE, SUITE 153, DANBURY, CT, 06810, United States 419 PLATTEKILL - ARDONIA RD., WALLKILL, NY, 12589, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY IOVIENO Agent DANBURY FAIR MALL, 7 BACKUS AVENUE, DANBURY, CT, 06810, United States 7 BACKUS AVENUE, DANBURY, CT, 06810, United States +1 203-743-0239 ccsalon@rbtcpas.com 8 MARLDON DRIVE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172637 2024-07-10 - Annual Report Annual Report -
BF-0010703961 2024-04-15 - Annual Report Annual Report -
BF-0011148897 2024-04-15 - Annual Report Annual Report -
BF-0012577185 2024-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009759902 2022-02-25 - Annual Report Annual Report -
0007362129 2021-06-08 - Annual Report Annual Report 2020
0006898125 2020-05-05 - Annual Report Annual Report 2018
0006898130 2020-05-05 - Annual Report Annual Report 2019
0006065631 2018-02-09 - Annual Report Annual Report 2017
0005766688 2017-02-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6575787210 2020-04-28 0156 PPP 7 BACKUS AVE Suite 153, DANBURY, CT, 06810-7422
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138300
Loan Approval Amount (current) 138300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-7422
Project Congressional District CT-05
Number of Employees 39
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139321.88
Forgiveness Paid Date 2021-02-03
5349738504 2021-02-27 0156 PPS 7 Backus Ave Ste 153, Danbury, CT, 06810-7435
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7435
Project Congressional District CT-05
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139866.08
Forgiveness Paid Date 2022-05-12
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