Search icon

THE GALLERY SALON, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE GALLERY SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2001
Business ALEI: 0698349
Annual report due: 31 Mar 2026
Business address: 1427 Farmington Ave, FARMINGTON, CT, 06032, United States
Mailing address: 1427 Farmington Ave, D, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ginomoncada@comcast.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

Officer

Name Role Business address Phone E-Mail Residence address
LUIGI MONCADA Officer 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States +1 860-633-8300 ginomoncada@comcast.net 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States
DONNA MONCADA Officer - - - 1427 FARMINGTON AVENUE, D, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIGI MONCADA Agent 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States +1 860-633-8300 ginomoncada@comcast.net 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949182 2025-02-27 - Annual Report Annual Report -
BF-0012548874 2024-02-07 2024-02-07 Interim Notice Interim Notice -
BF-0012547667 2024-02-06 2024-02-06 Change of NAICS Code NAICS Code Change -
BF-0012547609 2024-02-06 2024-02-06 Change of NAICS Code NAICS Code Change -
BF-0012222743 2024-01-16 - Annual Report Annual Report -
BF-0011733504 2023-05-30 - Annual Report Annual Report -
BF-0010865162 2022-12-02 - Annual Report Annual Report -
BF-0009883150 2022-06-27 - Annual Report Annual Report -
BF-0008478973 2022-06-27 - Annual Report Annual Report 2020
0006706103 2019-12-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7372067004 2020-04-07 0156 PPP 1305 FARMINGTON AVE, FARMINGTON, CT, 06032-1218
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258700
Loan Approval Amount (current) 258700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1218
Project Congressional District CT-05
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261024.76
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: 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