Search icon

AMANTI - A FULL SERVICE SALON, LLC

Company Details

Entity Name: AMANTI - A FULL SERVICE SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2008
Business ALEI: 0927938
Annual report due: 31 Mar 2025
NAICS code: 812112 - Beauty Salons
Business address: 156 STOCKINGMILL RD, WETHERSFIELD CT, CT, 06109, United States
Mailing address: 30 Hebron Ave, Glastonbury, CT, United States, 06033-4211
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: AMANTISALON@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN T. TERK Agent 156 STOCKINGMILL RD, WETHERSFIELD CT, CT, 06109, United States 156 STOCKINGMILL RD, WETHERSFIELD CT, CT, 06109, United States +1 860-250-7000 AMANTISALON@YAHOO.COM 445 OLD RESERVOIR ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
MELISSA SHARKEVICH Officer 1281 SILAS DEANE HWY, UNIT #11, WETHERSFIELD, CT, 06109, United States 156 STOCKINGMILL RD, WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change AVANTI - A FULL SERVICE SALON, LLC AMANTI - A FULL SERVICE SALON, LLC 2008-08-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131236 2024-01-09 No data Annual Report Annual Report No data
BF-0011285175 2023-02-07 No data Annual Report Annual Report No data
BF-0010396865 2022-09-08 No data Annual Report Annual Report 2022
0007094262 2021-02-01 No data Annual Report Annual Report 2020
0007094302 2021-02-01 No data Annual Report Annual Report 2021
0006679316 2019-11-13 No data Annual Report Annual Report 2018
0006679319 2019-11-13 No data Annual Report Annual Report 2019
0005845033 2017-05-16 No data Annual Report Annual Report 2016
0005845036 2017-05-16 No data Annual Report Annual Report 2017
0005845031 2017-05-16 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6249937702 2020-05-01 0156 PPP UNIT 11 1281 SILAS DEANE HWY, WETHERSFIELD, CT, 06109-4302
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) 44500
Loan Approval Amount (current) 44500
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 New Business or 2 years or less
Project Address WETHERSFIELD, HARTFORD, CT, 06109-4302
Project Congressional District CT-01
Number of Employees 6
NAICS code 812112
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 44868.19
Forgiveness Paid Date 2021-03-03
4882628401 2021-02-07 0156 PPS 1281 Silas Deane Hwy, Wethersfield, CT, 06109-4302
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Wethersfield, HARTFORD, CT, 06109-4302
Project Congressional District CT-01
Number of Employees 6
NAICS code 812112
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 20092.6
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website