Search icon

MODERN EDGE SALON, LLC

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

Company Details

Entity Name: MODERN EDGE SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2009
Business ALEI: 0989469
Annual report due: 31 Mar 2026
Business address: 2434 Berlin Turnpike, NEWINGTON, CT, 06111, United States
Mailing address: 2434 Berlin Turnpike, 12, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: modernedgesalon@yahoo.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
CHRISTINE DEPERCIO Agent 2434 Berlin Turnpike, 12, NEWINGTON, CT, 06111, United States 2434 Berlin Turnpike, 12, NEWINGTON, CT, 06111, United States +1 860-798-7739 modernedgesalon@yahoo.com 7 Winchester Way, Cromwell, CT, 06416, United States

Officer

Name Role Business address Residence address
DANIEL NASCIMENTO Officer 2434 Berlin Turnpike, 12, NEWINGTON, CT, 06111, United States 85 WATERMAN ST., BRIDGEPORT, CT, 06607, United States
CHRISTINE DEPERCIO (NASCIMENTO) Officer 2434 Berlin Turnpike, 12, NEWINGTON, CT, 06111, United States 7 WINCHESTER WAY, CROMWELL, CT, 06416, United States

History

Type Old value New value Date of change
Name change MODERN EDGE LLC MODERN EDGE SALON, LLC 2009-12-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002624 2025-03-13 - Annual Report Annual Report -
BF-0012191994 2024-03-12 - Annual Report Annual Report -
BF-0011178848 2023-03-14 - Annual Report Annual Report -
BF-0010301332 2022-04-19 - Annual Report Annual Report 2022
BF-0009401069 2021-10-12 - Annual Report Annual Report 2020
BF-0009912488 2021-10-12 - Annual Report Annual Report -
0006373648 2019-02-08 - Annual Report Annual Report 2019
0006044463 2018-01-30 - Annual Report Annual Report 2018
0006044447 2018-01-30 - Annual Report Annual Report 2017
0005666062 2016-10-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268887706 2020-05-01 0156 PPP 425 NEW BRITAIN AVE STE D, NEWINGTON, CT, 06111-4300
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) 20833
Loan Approval Amount (current) 20833
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 NEWINGTON, HARTFORD, CT, 06111-4300
Project Congressional District CT-01
Number of Employees 3
NAICS code 722410
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21009.94
Forgiveness Paid Date 2021-03-10
1534178506 2021-02-19 0156 PPS 425 New Britain Ave Ste D, Newington, CT, 06111-4300
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25190
Loan Approval Amount (current) 25190
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 Newington, HARTFORD, CT, 06111-4300
Project Congressional District CT-01
Number of Employees 3
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 25321.13
Forgiveness Paid Date 2021-09-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005096895 Active OFS 2022-10-07 2027-10-30 AMENDMENT

Parties

Name MODERN EDGE SALON, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND POOL 2, LLC
Role Secured Party
Name MODERN ELEMENT PRODUCTS, LLC
Role Debtor
0003376750 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name MODERN EDGE SALON, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003192224 Active OFS 2017-07-17 2027-10-30 AMENDMENT

Parties

Name MODERN EDGE SALON, LLC
Role Debtor
Name MODERN ELEMENT PRODUCTS, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND POOL 2, LLC
Role Secured Party
0002903521 Active OFS 2012-10-30 2027-10-30 ORIG FIN STMT

Parties

Name MODERN EDGE SALON, LLC
Role Debtor
Name MODERN ELEMENT PRODUCTS, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND POOL 2, LLC
Role Secured Party
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