Search icon

MWMG, LLC

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

Company Details

Entity Name: MWMG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2001
Business ALEI: 0695692
Annual report due: 31 Mar 2025
Business address: 165 BOWERS HILL RD, OXFORD, CT, 06478, United States
Mailing address: 46 CLIFTON AVE, ANSONIA, CT, United States, 06401
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: inspiredstyle@optonline.net

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 SIMMONS-WOJNAGI Agent 165 BOWERS HILL RD, OXFORD, CT, 06478, United States 165 BOWERS HILL RD, OXFORD, CT, 06478, United States +1 203-732-7645 inspiredstyle@opt.com 165 BOWERS HILL RD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Residence address
MICHELLE GUSTAFSON Officer 46 CLIFTON AVENUE, ANSONIA, CT, 06401, United States 786 DERBY MILFORD RD, ORANGE, CT, 06477, United States
MELISSA WOJNAQI Officer 46 CLIFTON AVENUE, ANSONIA, CT, 06401, United States 156 BOWERS HILL RD., OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143394 2024-01-10 - Annual Report Annual Report -
BF-0010864734 2023-06-23 - Annual Report Annual Report -
BF-0009782733 2023-06-23 - Annual Report Annual Report -
BF-0011404137 2023-06-23 - Annual Report Annual Report -
0006868198 2020-04-01 - Annual Report Annual Report 2016
0006867957 2020-04-01 2020-04-01 Change of Business Address Business Address Change -
0006869398 2020-04-01 - Annual Report Annual Report 2019
0006869362 2020-04-01 - Annual Report Annual Report 2018
0006868082 2020-04-01 - Annual Report Annual Report 2015
0006868700 2020-04-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169248507 2021-03-03 0156 PPS 46 Clifton Ave, Ansonia, CT, 06401-2227
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53284
Loan Approval Amount (current) 53284
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-2227
Project Congressional District CT-03
Number of Employees 8
NAICS code 812112
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 53729.25
Forgiveness Paid Date 2022-01-04
2317077306 2020-04-29 0156 PPP 46 CLIFTON AVENUE, ANSONIA, CT, 06401
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52387
Loan Approval Amount (current) 52387
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ANSONIA, NEW HAVEN, CT, 06401-0002
Project Congressional District CT-03
Number of Employees 9
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 52844.85
Forgiveness Paid Date 2021-03-29
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