Search icon

SENSATIONS DAY SPA LLC

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

Company Details

Entity Name: SENSATIONS DAY SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Apr 2005
Business ALEI: 0819456
Annual report due: 31 Mar 2025
Business address: 39 NEW LONDON TURNPIKE SUITE 128 STE.128 STE.128, GLASTONBURY, CT, 06033, United States
Mailing address: 39 NEW LONDON TURNPIKE SUITE 128 STE.128 STE.128, 128, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Sensations5475@att.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
ERIC PAGEL Agent 39 New London Tpke, 128, Glastonbury, CT, 06033-2061, United States 39 New London Tpke, 128, Glastonbury, CT, 06033-2061, United States +1 860-306-1068 sensations5375@att.net 271 House St, Glastonbury, CT, 06033-1264, United States

Officer

Name Role Business address Residence address
JACQUELYN PAGEL Officer 39 NEW LONDON TPKE., STE. 128, GLASTONBURY, CT, 06033, United States 493 TALL TIOMBERS, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change LA BELLA SKINCARE LLC SENSATIONS DAY SPA LLC 2006-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168098 2024-09-03 - Annual Report Annual Report -
BF-0012129240 2024-09-03 - Annual Report Annual Report -
BF-0012746765 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010603326 2022-06-23 - Annual Report Annual Report -
BF-0009305951 2022-05-17 - Annual Report Annual Report 2020
BF-0009305952 2022-05-17 - Annual Report Annual Report 2019
BF-0009914121 2022-05-17 - Annual Report Annual Report -
0006362295 2019-02-05 - Annual Report Annual Report 2018
0006049923 2018-02-01 - Annual Report Annual Report 2017
0005808505 2017-04-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1398847101 2020-04-10 0156 PPP 39 New London Tpke, GLASTONBURY, CT, 06033-2038
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLASTONBURY, HARTFORD, CT, 06033-2038
Project Congressional District CT-01
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028.88
Forgiveness Paid Date 2021-10-04
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