Search icon

MANCINI WESTPORT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANCINI WESTPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2007
Business ALEI: 0897733
Annual report due: 31 Mar 2026
Business address: 180 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 180 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mancini4823@gmail.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANCINI WESTPORT, LLC 401(K) PLAN 2020 753239919 2021-11-09 MANCINI WESTPORT, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2021-11-09
Name of individual signing CARLA MORALES
Valid signature Filed with authorized/valid electronic signature
MANCINI WESTPORT, LLC 401(K) PLAN 2020 753239919 2021-07-13 MANCINI WESTPORT, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CARLA MORALES
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2019 753239919 2020-06-26 STEVEN MANCINI SALON, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing STEVEN GERMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2018 753239919 2019-08-20 STEVEN MANCINI SALON, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing STEVEN GERMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2017 753239919 2018-08-29 STEVEN MANCINI SALON, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing STEVEN GERMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2016 753239919 2017-09-28 STEVEN MANCINI SALON, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing STEVEN GERMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2015 753239919 2016-06-30 STEVEN MANCINI SALON, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing STEVEN GEMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2014 753239919 2015-08-25 STEVEN MANCINI SALON, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 180 POST ROAD EAST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing STEVEN GEMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2013 753239919 2014-07-01 STEVEN MANCINI SALON, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 12 CENTER STREET, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing STEVEN GEMIGNANI
Valid signature Filed with authorized/valid electronic signature
THE STEVEN MANCINI SALON 401(K) PLAN 2012 753239919 2013-06-07 STEVEN MANCINI SALON, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2037610258
Plan sponsor’s address 12 CENTER STREET, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing STEVEN GEMIGNANI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
CARLA MORALES Officer 180 POST ROAD EAST, WESTPORT, CT, 06880, United States 22 Partridge Lane, Fairfield, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA KENT Agent 2425 POST ROAD, SUITE 205, SOUTHPORT, CT, 06890, United States 2425 POST ROAD, SUITE 205, SOUTHPORT, CT, 06890, United States +1 203-761-0258 mancini4823@gmail.com 17 BUSHY RIDGE RD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change STEVEN MANCINI SALON, LLC MANCINI WESTPORT, LLC 2020-03-16
Name change STEVEN MANCINI, LLC STEVEN MANCINI SALON, LLC 2008-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983451 2025-03-19 - Annual Report Annual Report -
BF-0012048002 2024-02-21 - Annual Report Annual Report -
BF-0011420715 2023-03-22 - Annual Report Annual Report -
BF-0010353474 2022-04-13 - Annual Report Annual Report 2022
0007162801 2021-02-16 - Annual Report Annual Report 2021
0007123988 2021-02-04 2021-02-06 Change of Email Address Business Email Address Change -
0006841438 2020-03-16 2020-03-16 Amendment Amend Name -
0006787525 2020-02-26 - Annual Report Annual Report 2020
0006494428 2019-03-26 - Annual Report Annual Report 2019
0006369867 2019-02-07 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816748307 2021-01-21 0156 PPS 180 Poat Rd East, Westport, CT, 06880
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287500
Loan Approval Amount (current) 287500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880
Project Congressional District CT-04
Number of Employees 25
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289416.67
Forgiveness Paid Date 2021-09-24
6084427300 2020-04-30 0156 PPP STEVEN MANCINI SALON 180 POST RD E STE 208, WESTPORT, CT, 06880-3414
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287191
Loan Approval Amount (current) 275270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3414
Project Congressional District CT-04
Number of Employees 27
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277577.74
Forgiveness Paid Date 2021-03-10
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