Search icon

HANDS DOWN A NAIL SALON LLC

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

Company Details

Entity Name: HANDS DOWN A NAIL SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 2002
Business ALEI: 0703905
Annual report due: 31 Mar 2026
Business address: 55 WEST MAIN ST, CLINTON, CT, 06413, United States
Mailing address: 55 WEST MAIN ST, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: FAITH_REYNOLDS712@SBCGLOBAL.NET

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAITH E. REYNOLDS Agent 55 WEST MAIN ST, CLINTON, CT, 06413, United States 55 WEST MAIN ST, CLINTON, CT, 06413, United States +1 203-506-2369 info@handsdownanailsalon.com 16 CAPTAINS WALK, CLINTON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
FAITH E. REYNOLDS Officer 55 WEST MAIN ST, CLINTON, CT, 06413, United States +1 203-506-2369 info@handsdownanailsalon.com 16 CAPTAINS WALK, CLINTON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950041 2025-03-17 - Annual Report Annual Report -
BF-0012605396 2025-03-17 - Annual Report Annual Report -
BF-0011406953 2024-03-04 - Annual Report Annual Report -
BF-0009962240 2023-01-23 - Annual Report Annual Report -
BF-0010865992 2023-01-23 - Annual Report Annual Report -
BF-0008868995 2023-01-23 - Annual Report Annual Report 2020
BF-0008868996 2022-05-28 - Annual Report Annual Report 2018
BF-0008868998 2022-05-28 - Annual Report Annual Report 2017
BF-0008868997 2022-05-28 - Annual Report Annual Report 2019
0007167780 2021-02-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553438401 2021-02-10 0156 PPS 55 W Main St, Clinton, CT, 06413-2038
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12837.5
Loan Approval Amount (current) 12837.5
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 Clinton, MIDDLESEX, CT, 06413-2038
Project Congressional District CT-02
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12907.04
Forgiveness Paid Date 2021-09-22
1752057300 2020-04-28 0156 PPP 55 WEST MAIN ST, clinton, CT, 06413
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12637.5
Loan Approval Amount (current) 12637.5
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 clinton, MIDDLESEX, CT, 06413-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12749.07
Forgiveness Paid Date 2021-03-31
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