Search icon

KATE EMILIE'S, A SALON LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KATE EMILIE'S, A SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2003
Business ALEI: 0743198
Annual report due: 31 Mar 2026
Business address: 100 Reserve Rd, Danbury, CT, 06810, United States
Mailing address: 100 Reserve Rd, pod N floor 2, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kdube2516@gmail.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
KATE DUBE Agent 100 Reserve Rd, POD N FLOOR 2, Danbury, CT, 06810-5267, United States 100 Reserve Rd, POD N FLOOR 2, Danbury, CT, 06810-5267, United States +1 203-417-7592 kdube2516@gmail.com 18 Schermerhorn Dr, New Fairfield, CT, 06812-3816, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATE DUBE Officer 100 Reserve Rd, POD IN FLOOR 2, Danbury, CT, 06810-5267, United States +1 203-417-7592 kdube2516@gmail.com 18 Schermerhorn Dr, New Fairfield, CT, 06812-3816, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956091 2025-03-09 - Annual Report Annual Report -
BF-0012093292 2024-03-11 - Annual Report Annual Report -
BF-0011269138 2023-02-13 - Annual Report Annual Report -
BF-0010409463 2022-04-13 - Annual Report Annual Report 2022
BF-0010500547 2022-03-07 - Change of Business Address Business Address Change -
0007292155 2021-04-12 - Annual Report Annual Report 2015
0007292188 2021-04-12 - Annual Report Annual Report 2021
0007292150 2021-04-12 - Annual Report Annual Report 2014
0007292140 2021-04-12 - Annual Report Annual Report 2012
0007292143 2021-04-12 - Annual Report Annual Report 2013

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4713265008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KATE EMILIE'S, A SALON, LLC
Recipient Name Raw KATE EMILIE'S, A SALON, LLC
Recipient Address 54 PEMBROKE ROAD, DANBURY, FAIRFIELD, NEBRASKA, 68110-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442507209 2020-04-27 0156 PPP 54 PEMBROKE RD, DANBURY, CT, 06811-3043
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06811-3043
Project Congressional District CT-05
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5938.24
Forgiveness Paid Date 2021-02-12

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
0003010840 Active MUNICIPAL 2014-08-18 2029-05-12 AMENDMENT

Parties

Name KATE EMILIE'S, A SALON LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002994310 Active MUNICIPAL 2014-05-12 2029-05-12 ORIG FIN STMT

Parties

Name KATE EMILIE'S, A SALON LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
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