Search icon

ARTISTA HAIR DESIGN, LLC

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

Company Details

Entity Name: ARTISTA HAIR DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 1998
Business ALEI: 0608550
Annual report due: 31 Mar 2025
Business address: 378 Hopmeadow St, Weatogue, CT, 06089-9731, United States
Mailing address: 378 Hopmeadow St, Weatogue, CT, United States, 06089-9731
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: artista96@gmail.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
THOMAS NIGRO Agent 378 Hopmeadow St, Weatogue, CT, 06089-9731, United States 378 Hopmeadow St, Weatogue, CT, 06089-9731, United States +1 860-729-5569 artista96@gmail.com 378 Hopmeadow St, Weatogue, CT, 06089-9731, United States

Officer

Name Role Business address Residence address
THOMAS A. NIGRO Officer 111 WEST ST, SIMSBURY, CT, 06070, United States 1 RIDGEBURY RD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354867 2024-04-17 - Annual Report Annual Report -
BF-0011154235 2023-03-07 - Annual Report Annual Report -
BF-0009101723 2022-07-22 - Annual Report Annual Report 2016
BF-0009101725 2022-07-22 - Annual Report Annual Report 2014
BF-0010705682 2022-07-22 - Annual Report Annual Report -
BF-0009101727 2022-07-22 - Annual Report Annual Report 2015
BF-0009101726 2022-07-22 - Annual Report Annual Report 2017
BF-0009986744 2022-07-22 - Annual Report Annual Report -
BF-0009101724 2022-07-22 - Annual Report Annual Report 2020
BF-0009101722 2022-07-22 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425658800 2021-04-21 0156 PPS 111 West St, Simsbury, CT, 06070-2422
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-2422
Project Congressional District CT-05
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17632.22
Forgiveness Paid Date 2022-01-21
3630377205 2020-04-27 0156 PPP 111 West St., Simsbury, CT, 06070
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21462.5
Forgiveness Paid Date 2021-05-04

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
0005166837 Active OFS 2023-09-27 2028-10-06 AMENDMENT

Parties

Name ARTISTA HAIR DESIGN, LLC
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
Name NIGRO THOMAS A
Role Debtor
0003377832 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name ARTISTA HAIR DESIGN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003245940 Active OFS 2018-05-23 2028-10-06 AMENDMENT

Parties

Name NIGRO THOMAS A
Role Debtor
Name ARTISTA HAIR DESIGN, LLC
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0002949139 Active OFS 2013-07-23 2028-10-06 AMENDMENT

Parties

Name ARTISTA HAIR DESIGN, LLC
Role Debtor
Name NIGRO THOMAS A
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
0002659340 Active OFS 2008-10-06 2028-10-06 ORIG FIN STMT

Parties

Name ARTISTA HAIR DESIGN, LLC
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY, INC.
Role Secured Party
Name NIGRO THOMAS A
Role Debtor
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