Search icon

WATERTOWN SALON & BOUTIQUE LLC

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

Company Details

Entity Name: WATERTOWN SALON & BOUTIQUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2003
Business ALEI: 0753147
Annual report due: 31 Mar 2026
Business address: 619 STRAITS TPKE, WATERTOWN, CT, 06795, United States
Mailing address: 619 STRAITS TPKE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENDONE NGUYEN Agent 619 STRAITS TPKE, WATERTOWN, CT, 06795, United States 619 STRAITS TPKE, WATERTOWN, CT, 06795, United States +1 816-945-9696 kendonenguyen@yahoo.com 593 THOMASTON RD., WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENDONE NGUYEN Officer 619 STRAITS TURNPIKE, WATERTOWN, CT, 06795, United States +1 816-945-9696 kendonenguyen@yahoo.com 593 THOMASTON RD., WATERTOWN, CT, 06795, United States

History

Type Old value New value Date of change
Name change WATERTOWN TANNING & FULL SERVICE SALON, LLC WATERTOWN SALON & BOUTIQUE LLC 2020-03-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959320 2025-03-18 - Annual Report Annual Report -
BF-0012210670 2024-01-22 - Annual Report Annual Report -
BF-0011276736 2023-02-08 - Annual Report Annual Report -
BF-0010367571 2022-03-21 - Annual Report Annual Report 2022
0007146553 2021-02-11 - Annual Report Annual Report 2021
0006849603 2020-03-10 2020-03-10 Amendment Amend Name -
0006793324 2020-02-27 - Annual Report Annual Report 2020
0006793278 2020-02-27 - Annual Report Annual Report 2018
0006793312 2020-02-27 - Annual Report Annual Report 2019
0006067740 2018-02-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174198305 2021-01-20 0156 PPS 619 Straits Tpke, Watertown, CT, 06795-3322
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13870
Loan Approval Amount (current) 13870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-3322
Project Congressional District CT-05
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13941.44
Forgiveness Paid Date 2021-08-06
1261587203 2020-04-15 0156 PPP 619 STRAITS TPKE, WATERTOWN, CT, 06795-3322
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13870
Loan Approval Amount (current) 13870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-3322
Project Congressional District CT-05
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13968.2
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
0003358810 Active OFS 2020-03-03 2025-03-03 ORIG FIN STMT

Parties

Name WATERTOWN SALON & BOUTIQUE LLC
Role Debtor
Name ION BANK
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