Search icon

SALON GLO, LLC

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

Company Details

Entity Name: SALON GLO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991854
Annual report due: 31 Mar 2026
Business address: 290 Park Rd, West Hartford, CT, 06119-2018, United States
Mailing address: 290 Park Rd, West Hartford, CT, United States, 06119-2018
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Kepalct@aol.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
KEITH A PALUMBO Agent 290 PARK RD, W. HARTFORD, CT, 06119, United States 290 PARK RD, W. HARTFORD, CT, 06119, United States +1 860-874-6700 Kepalct@aol.com 319 New Britain Rd, 204, Berlin, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH A PALUMBO Officer 290 Park Rd, West Hartford, CT, 06119-2018, United States +1 860-874-6700 Kepalct@aol.com 319 New Britain Rd, 204, Berlin, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999016 2025-01-06 - Annual Report Annual Report -
BF-0012195816 2024-02-22 - Annual Report Annual Report -
BF-0011733348 2023-05-25 - Annual Report Annual Report -
BF-0010630025 2022-11-18 - Annual Report Annual Report -
BF-0008401969 2022-05-24 - Annual Report Annual Report 2019
BF-0008401971 2022-05-24 - Annual Report Annual Report 2018
BF-0008401968 2022-05-24 - Annual Report Annual Report 2017
BF-0008401970 2022-05-24 - Annual Report Annual Report 2020
BF-0009920295 2022-05-24 - Annual Report Annual Report -
0005583447 2016-06-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530307308 2020-04-28 0156 PPP 290 PARK RD, WEST HARTFORD, CT, 06119
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1001
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7562.05
Forgiveness Paid Date 2021-03-17
9754258406 2021-02-17 0156 PPS 290 Park Rd 290 Park Rd, West Hartford, CT, 06119-2018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11287
Loan Approval Amount (current) 11287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-2018
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11338.33
Forgiveness Paid Date 2021-08-04

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
0003379868 Active OFS 2020-06-17 2025-06-17 ORIG FIN STMT

Parties

Name SALON GLO, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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