Search icon

VILLAGE COIFFURES, LLC

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

Company Details

Entity Name: VILLAGE COIFFURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2010
Business ALEI: 1002825
Annual report due: 31 Mar 2025
Business address: 3 KLARIDES VILLAGE DR, SEYMOUR, CT, 06483, United States
Mailing address: 3 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: flodquistlisa@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

Officer

Name Role Business address Phone E-Mail Residence address
LISA FLODQUIST Officer 3 KLARIDES VILLAGE DR, SEYMOUR, CT, 06483, United States +1 860-919-2026 flodquistlisa@yahoo.com 155 WASHINGTON DR, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA FLODQUIST Agent 3 KLARIDES VILLAGE DR, SEYMOUR, CT, 06483, United States 155 WASHINGTON DR, SOUTHINGTON, CT, 06489, United States +1 860-919-2026 flodquistlisa@yahoo.com 155 WASHINGTON DR, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189492 2024-02-27 - Annual Report Annual Report -
BF-0011183579 2023-03-21 - Annual Report Annual Report -
BF-0010415947 2022-04-22 - Annual Report Annual Report 2022
0007124929 2021-02-04 - Annual Report Annual Report 2021
0007124908 2021-02-04 - Annual Report Annual Report 2019
0007124917 2021-02-04 - Annual Report Annual Report 2020
0006095717 2018-02-26 - Annual Report Annual Report 2017
0006095725 2018-02-26 - Annual Report Annual Report 2018
0005809455 2017-04-04 - Annual Report Annual Report 2016
0005542264 2016-04-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391337009 2020-04-05 0156 PPP 3 KLARIDES VILLAGE DR, SEYMOUR, CT, 06483-2737
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-2737
Project Congressional District CT-03
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10532.21
Forgiveness Paid Date 2021-07-22
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