Search icon

TOTAL DESIGNS BY BUNNY & CO., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOTAL DESIGNS BY BUNNY & CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2009
Business ALEI: 0959930
Annual report due: 31 Mar 2026
Business address: 513 ELM STREET, STAMFORD, CT, 06902, United States
Mailing address: 513 ELM STREET, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ELAN5132325@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY E. SEMPEY Agent 513 ELM STREET, STAMFORD, CT, 06902, United States 513 ELM STREET, STAMFORD, CT, 06902, United States +1 203-979-4540 elan5132325@gmail.com 513 ELM STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY E. SEMPEY Officer 513 ELM STREET, STAMFORD, CT, 06902, United States +1 203-979-4540 elan5132325@gmail.com 513 ELM STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994966 2025-02-26 - Annual Report Annual Report -
BF-0012567767 2024-03-16 - Annual Report Annual Report -
BF-0011762754 2023-04-10 2023-04-10 Reinstatement Certificate of Reinstatement -
BF-0011033368 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672696 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004515648 2012-01-31 - Annual Report Annual Report 2012
0004409453 2011-02-17 - Annual Report Annual Report 2011
0004104567 2010-02-17 - Annual Report Annual Report 2010
0003844808 2009-01-13 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872528507 2021-02-19 0156 PPS 513 Elm St, Stamford, CT, 06902-5112
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5712
Loan Approval Amount (current) 5712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5112
Project Congressional District CT-04
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5757.23
Forgiveness Paid Date 2021-12-09
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