Search icon

ELEGANCE NAIL & SPA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELEGANCE NAIL & SPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2007
Business ALEI: 0891369
Annual report due: 31 Mar 2026
Business address: 250-B ALBANY TPKE., CANTON, CT, 06019, United States
Mailing address: 250-B ALBANY TPKE., CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LUCKYTAXCPA@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
KYOUNG SIM LEE Agent 250-B ALBANY TPKE., CANTON, CT, 06019, United States 250-B ALBANY TPKE., CANTON, CT, 06019, United States +1 860-462-8158 LUCKYTAXCPA@GMAIL.COM 250-B ALBANY TPKE., CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
KYOUNG SIM LEE Officer 250-B ALBANY TPKE., CANTON, CT, 06019, United States +1 860-462-8158 LUCKYTAXCPA@GMAIL.COM 250-B ALBANY TPKE., CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982359 2025-03-31 - Annual Report Annual Report -
BF-0012043111 2024-03-21 - Annual Report Annual Report -
BF-0011417090 2023-03-20 - Annual Report Annual Report -
BF-0008747473 2023-03-20 - Annual Report Annual Report 2017
BF-0008747472 2023-03-20 - Annual Report Annual Report 2018
BF-0008747474 2023-03-20 - Annual Report Annual Report 2019
BF-0010871629 2023-03-20 - Annual Report Annual Report -
BF-0009964002 2023-03-20 - Annual Report Annual Report -
BF-0008747471 2023-03-20 - Annual Report Annual Report 2020
BF-0011720121 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8194268601 2021-03-24 0156 PPS 250 Albany Tpke, Canton, CT, 06019-2521
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-2521
Project Congressional District CT-05
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12079.33
Forgiveness Paid Date 2021-11-29
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