Search icon

FOILED, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOILED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2007
Business ALEI: 0889361
Annual report due: 31 Mar 2025
Business address: 92 DAMASCUS RD, BRANFORD, CT, 06405, United States
Mailing address: 92 DAMASCUS RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: saloneast@live.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
LAWRENCE A. LEVINSON Agent 66 ANDERSON ST., NEW HAVEN, CT, 06511, United States 66 ANDERSON ST., NEW HAVEN, CT, 06511, United States +1 203-562-8887 ADLM53@MSN.COM 103B BOSTON STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
LINDA DIRIENZO Officer 92 DAMASCUS RD., BRANFORD, CT, 06405, United States 92 DAMASCUS RD., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042724 2024-04-03 - Annual Report Annual Report -
BF-0011731213 2023-03-16 - Annual Report Annual Report -
BF-0010550660 2022-12-01 - Annual Report Annual Report -
BF-0008877775 2022-04-06 - Annual Report Annual Report 2019
BF-0008877774 2022-04-06 - Annual Report Annual Report 2018
BF-0009964396 2022-04-06 - Annual Report Annual Report -
BF-0008877773 2022-04-06 - Annual Report Annual Report 2020
0007329313 2021-05-10 - Annual Report Annual Report 2017
0006832757 2020-03-16 - Annual Report Annual Report 2016
0005288049 2015-02-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985207808 2020-05-31 0156 PPP 215 East Main Street, Branford, CT, 06405-3158
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3158
Project Congressional District CT-03
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57274.48
Forgiveness Paid Date 2021-08-19
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