Search icon

AROMA SPA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AROMA SPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2000
Business ALEI: 0651902
Annual report due: 31 Mar 2026
Business address: 134 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States
Mailing address: 134 OLD RIDGEFIELD RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: melissa06810@yahoo.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
MELISSA WASIK Agent 134 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States 134 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States +1 203-770-9034 melissa06810@yahoo.com 36 Naugatuck Ave, unit 3, Milford, CT, 06460-6035, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA WASIK Officer 134 OLD RIDGEFIELD RD., WILTON, CT, 06897, United States +1 203-770-9034 melissa06810@yahoo.com 36 Naugatuck Ave, unit 3, Milford, CT, 06460-6035, United States

History

Type Old value New value Date of change
Name change SERENITY SKIN CARE, LLC AROMA SPA, LLC 2001-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941969 2025-03-02 - Annual Report Annual Report -
BF-0012151706 2024-03-04 - Annual Report Annual Report -
BF-0011159266 2023-02-09 - Annual Report Annual Report -
BF-0009428679 2022-11-25 - Annual Report Annual Report 2015
BF-0009428673 2022-11-25 - Annual Report Annual Report 2018
BF-0009988005 2022-11-25 - Annual Report Annual Report -
BF-0010707651 2022-11-25 - Annual Report Annual Report -
BF-0009428676 2022-11-25 - Annual Report Annual Report 2020
BF-0009428678 2022-11-25 - Annual Report Annual Report 2014
BF-0009428677 2022-11-25 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427857302 2020-05-01 0156 PPP 134 Old Ridgefield Rd, Wilton, CT, 06897
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11063.33
Loan Approval Amount (current) 11063.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11173.66
Forgiveness Paid Date 2021-05-10
3797478503 2021-02-24 0156 PPS 134 Old Ridgefield Rd, Wilton, CT, 06897-2429
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11063.33
Loan Approval Amount (current) 11063.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-2429
Project Congressional District CT-04
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11155.52
Forgiveness Paid Date 2022-01-04

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
0003393547 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name AROMA SPA, LLC
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