Search icon

TRENDSETTERS SALON LLC

Company Details

Entity Name: TRENDSETTERS SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1999
Business ALEI: 0608914
Annual report due: 31 Mar 2025
NAICS code: 812112 - Beauty Salons
Business address: 932 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 932 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abalogh@cdcocpas.com

Officer

Name Role Business address Residence address
ELIZABETH M. GRAY Officer 932 HOPE ST., STAMFORD, CT, 06907, United States 25 OLD WELL RD., STAMFORD, CT, 06907, United States
PETER SCIFO Officer 932 HOPE STREET, STAMFORD, CT, 06907, United States 175 COLONY AVENUE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH GRAY Agent 932 HOPE STREET, STAMFORD, CT, 06907, United States 932 HOPE STREET, STAMFORD, CT, 06907, United States +1 203-324-0495 abalogh@cdcocpas.com 25 OLD WELL ROAD, STAMFORD, CT, 06907, United States

History

Type Old value New value Date of change
Name change 932 HOPE STREET SALON, INC. TRENDSETTERS SALON LLC 2001-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353732 2024-03-22 No data Annual Report Annual Report No data
BF-0011155109 2023-06-07 No data Annual Report Annual Report No data
BF-0010396269 2022-05-19 No data Annual Report Annual Report 2022
0007075941 2021-01-22 No data Annual Report Annual Report 2020
0007075945 2021-01-22 No data Annual Report Annual Report 2021
0006418163 2019-03-01 No data Annual Report Annual Report 2019
0006050316 2018-02-01 No data Annual Report Annual Report 2018
0005744330 2017-01-18 No data Annual Report Annual Report 2017
0005642111 2016-09-02 No data Annual Report Annual Report 2016
0005245594 2014-12-30 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549127105 2020-04-11 0156 PPP 932 Hope Street, STAMFORD, CT, 06907-2201
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06907-2201
Project Congressional District CT-04
Number of Employees 9
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25166.44
Forgiveness Paid Date 2020-12-22
7283168505 2021-03-05 0156 PPS 932 Hope St, Stamford, CT, 06907-2201
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29920
Loan Approval Amount (current) 29920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2201
Project Congressional District CT-04
Number of Employees 8
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30090.5
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website