Search icon

STYLE OF SUCCESS LLC

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

Company Details

Entity Name: STYLE OF SUCCESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 2010
Business ALEI: 1003137
Annual report due: 31 Mar 2025
Business address: 1124 Shippan Ave, Stamford, CT, 06902-7424, United States
Mailing address: 1124 Shippan Ave, Stamford, CT, United States, 06902-7424
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ann@mystyleofsuccess.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 Phone E-Mail Residence address
ANN E LINDSAY Agent 121 Parry Rd, Stamford, CT, 06907-1022, United States 121 Parry Rd, Stamford, CT, 06907-1022, United States +1 203-257-8167 ann@mystyleofsuccess.com 121 Parry Rd, Stamford, CT, 06907-1022, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANN E LINDSAY Officer 121 Parry Rd, Stamford, CT, 06907-1022, United States +1 203-257-8167 ann@mystyleofsuccess.com 121 Parry Rd, Stamford, CT, 06907-1022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012667672 2024-06-17 2024-06-17 Change of Business Address Business Address Change -
BF-0012188570 2024-03-21 - Annual Report Annual Report -
BF-0011184586 2023-01-15 - Annual Report Annual Report -
BF-0008388290 2022-10-24 - Annual Report Annual Report 2020
BF-0010742575 2022-10-24 - Annual Report Annual Report -
BF-0009855570 2022-10-24 - Annual Report Annual Report -
0006491329 2019-03-26 - Annual Report Annual Report 2019
0006167010 2018-04-21 - Annual Report Annual Report 2017
0006167013 2018-04-21 - Annual Report Annual Report 2018
0005727679 2016-12-30 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860228410 2021-02-04 0156 PPS 2302 Elm St, Stratford, CT, 06615-5929
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7975
Loan Approval Amount (current) 7975
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 Stratford, FAIRFIELD, CT, 06615-5929
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8021.1
Forgiveness Paid Date 2021-09-08
8932077109 2020-04-15 0156 PPP 2302 ELM ST, STRATFORD, CT, 06615-5929
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17477.5
Loan Approval Amount (current) 17477.5
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 STRATFORD, FAIRFIELD, CT, 06615-5929
Project Congressional District CT-03
Number of Employees 1
NAICS code 561990
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 17635.04
Forgiveness Paid Date 2021-03-23
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