Search icon

HAIR CO. 150 LLC

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

Company Details

Entity Name: HAIR CO. 150 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2010
Business ALEI: 0993872
Annual report due: 31 Mar 2026
Business address: 314 MAIN ST., STE 9, WALLINGFORD, CT, 06492, United States
Mailing address: 314 MAIN ST., STE 9, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zman3408@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
ZIJA KRIVCA Agent 314 MAIN ST., STE 9, WALLINGFORD, CT, 06492, United States 314 MAIN ST., STE 9, WALLINGFORD, CT, 06492, United States +1 203-228-3508 zman3408@yahoo.com 314 MAIN ST., STE 9, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
ZIJA KRIVCA Officer 314 MAIN ST., STE 9, WALLINGFORD, CT, 06492, United States +1 203-228-3508 zman3408@yahoo.com 314 MAIN ST., STE 9, WALLINGFORD, CT, 06492, United States

History

Type Old value New value Date of change
Name change SALON DIOR UNISEX LLC HAIR CO. 150 LLC 2022-11-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999476 2025-03-25 - Annual Report Annual Report -
BF-0012193580 2024-02-29 - Annual Report Annual Report -
BF-0011174811 2023-04-11 - Annual Report Annual Report -
BF-0011052395 2022-11-02 2022-11-02 Name Change Amendment Certificate of Amendment -
BF-0010279969 2022-03-31 - Annual Report Annual Report 2022
BF-0009798344 2021-07-07 - Annual Report Annual Report -
0006929310 2020-06-22 - Annual Report Annual Report 2020
0006929306 2020-06-22 - Annual Report Annual Report 2019
0006088375 2018-02-20 - Annual Report Annual Report 2018
0006088363 2018-02-20 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1782317307 2020-04-28 0156 PPP 314 MAIN ST, WALLINGFORD, CT, 06492
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10121.92
Forgiveness Paid Date 2021-07-26
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