Search icon

ALFYA SPA LLC

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

Company Details

Entity Name: ALFYA SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 24 Jun 2009
Business ALEI: 0975614
Annual report due: 31 Mar 2026
Business address: 463 HOYT ST., DARIEN, CT, 06820, United States
Mailing address: 463 HOYT ST., DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alfya@alfyaskincare.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
ALFYA MURTAZINA Agent 463 HOYT ST, DARIEN, CT, 06820, United States 463 HOYT ST, DARIEN, CT, 06820, United States 463 HOYT ST., DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
ALFYA MURTAZINA Officer 463 HOYT ST, DARIEN, CT, 06820, United States 463 HOYT ST., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316798 2025-02-03 2025-02-03 Reinstatement Certificate of Reinstatement -
BF-0013242752 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011175783 2024-09-16 - Annual Report Annual Report -
BF-0012757562 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008605907 2022-11-02 - Annual Report Annual Report 2018
BF-0008605905 2022-11-02 - Annual Report Annual Report 2014
BF-0009996354 2022-11-02 - Annual Report Annual Report -
BF-0008605910 2022-11-02 - Annual Report Annual Report 2015
BF-0008605909 2022-11-02 - Annual Report Annual Report 2017
BF-0008605911 2022-11-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016197306 2020-04-30 0156 PPP 463 Hoyt Street, Darien, CT, 06820
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16426.04
Forgiveness Paid Date 2021-05-27
3665058308 2021-01-22 0156 PPS 463 Hoyt St, Darien, CT, 06820-2410
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13170
Loan Approval Amount (current) 13170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-2410
Project Congressional District CT-04
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13241.08
Forgiveness Paid Date 2021-09-07
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