Search icon

BEAUTIQUE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BEAUTIQUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2005
Business ALEI: 0819483
Annual report due: 31 Mar 2024
Business address: 2093 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States
Mailing address: 2093 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JulieBurr@sbcglobal.net

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
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
JULIE A. BURR Officer 2093 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 19 NEWBURY RD, CROMWELL, CT, 06416, United States

History

Type Old value New value Date of change
Name change BEAUTQUE, LLC BEAUTIQUE, LLC 2005-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168107 2024-09-10 - Annual Report Annual Report -
BF-0012746766 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010727207 2023-02-26 - Annual Report Annual Report -
BF-0009781952 2022-06-24 - Annual Report Annual Report -
BF-0010431245 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0006942728 2020-07-08 - Annual Report Annual Report 2019
0006942730 2020-07-08 - Annual Report Annual Report 2020
0006119593 2018-03-13 - Annual Report Annual Report 2017
0006119770 2018-03-13 - Annual Report Annual Report 2018
0005548620 2016-04-13 2016-04-13 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942358705 2021-04-03 0156 PPS 2093 Silas Deane Hwy, Rocky Hill, CT, 06067-2310
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-2310
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.46
Forgiveness Paid Date 2021-09-15
9855287200 2020-04-28 0156 PPP 2093 SILAS DEANE HWY, ROCKY HILL, CT, 06067
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14503.78
Forgiveness Paid Date 2021-04-01
See something incorrect or outdated? Let us know

Sources: 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