Search icon

PRETTY NAILS, LLC

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

Company Details

Entity Name: PRETTY NAILS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2002
Business ALEI: 0729520
Annual report due: 31 Mar 2026
Business address: 52 DEREK LANE, WINDSOR, CT, 06095, United States
Mailing address: 61 OVERLOOK TERRACE, HARTFORD, CT, United States, 06106
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chihoang54@gmail.com

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

Officer

Name Role Business address Residence address
NHAN DUC NGUYEN Officer 61 OVERLOOK TERRACE, HARTFORD, CT, 06106, United States 52 DEREK LANE, WINDSOR, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NHAN NGUYEN Agent 61 Overlook Ter, Hartford, CT, 06106, United States 61 Overlook Ter, Hartford, CT, 06106, United States +1 860-805-5175 chihoang54@gmail.com 52 DEREK LANE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957503 2025-03-18 - Annual Report Annual Report -
BF-0012135160 2024-01-26 - Annual Report Annual Report -
BF-0009939911 2023-03-06 - Annual Report Annual Report -
BF-0011273366 2023-03-06 - Annual Report Annual Report -
BF-0008903841 2023-03-06 - Annual Report Annual Report 2017
BF-0008903844 2023-03-06 - Annual Report Annual Report 2018
BF-0008903845 2023-03-06 - Annual Report Annual Report 2016
BF-0008903843 2023-03-06 - Annual Report Annual Report 2019
BF-0008903842 2023-03-06 - Annual Report Annual Report 2020
BF-0010797111 2023-03-06 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001948801 2021-04-17 0156 PPS 61 Overlook Terrace N/A, Hartford, CT, 06106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51207
Loan Approval Amount (current) 51207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106
Project Congressional District CT-01
Number of Employees 8
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51601.22
Forgiveness Paid Date 2022-02-10
5136047705 2020-05-01 0156 PPP 61 OVERLOOK TER, HARTFORD, CT, 06106-3638
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39977
Loan Approval Amount (current) 39977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06106-3638
Project Congressional District CT-01
Number of Employees 9
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30647.24
Forgiveness Paid Date 2021-05-27

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
0005089687 Active OFS 2022-08-29 2027-08-29 ORIG FIN STMT

Parties

Name PRETTY NAILS, 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