Search icon

NATURALLYOU BY TERRY CONRAD LLC

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

Company Details

Entity Name: NATURALLYOU BY TERRY CONRAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2010
Business ALEI: 1003662
Annual report due: 31 Mar 2026
Business address: 31 River Road, Cos Cob, CT, 06807, United States
Mailing address: 31 River Road, 100, Cos Cob, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: terry@naturallyou.net

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

Links between entities

Type Company Name Company Number State
Headquarter of NATURALLYOU BY TERRY CONRAD LLC, NEW YORK 3947185 NEW YORK
Headquarter of NATURALLYOU BY TERRY CONRAD LLC, FLORIDA M10000002173 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURALLYOU 401K PLAN 2017 272958132 2018-07-31 NATURALLYOU BY TERRY CONRAD, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 812112
Sponsor’s telephone number 2033409998
Plan sponsor’s address 40 EAST PUTMAN AVE., COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing TERRY CONRAD
Valid signature Filed with authorized/valid electronic signature
NATURALLYOU 401K PLAN 2017 272958132 2018-07-20 NATURALLYOU BY TERRY CONRAD, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 812112
Sponsor’s telephone number 2033409998
Plan sponsor’s address 40 EAST PUTMAN AVE., COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TERRY CONRAD
Valid signature Filed with authorized/valid electronic signature
NATURALLYOU 401K PLAN 2016 272958132 2017-03-07 NATURALLYOU BY TERRY CONRAD, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 812112
Sponsor’s telephone number 2033409998
Plan sponsor’s address 40 EAST PUTMAN AVE., COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2017-03-07
Name of individual signing TERRY CONRAD
Valid signature Filed with authorized/valid electronic signature
NATURALLYOU 401K PLAN 2015 272958132 2016-07-26 NATURALLYOU BY TERRY CONRAD, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 812112
Sponsor’s telephone number 2033409998
Plan sponsor’s address 40 EAST PUTMAN AVE., COS COB, CT, 06807

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRY CONRAD Agent 31 River Road, 100, Cos Cob, CT, 06807, United States 31 River Road, 100, Cos Cob, CT, 06807, United States +1 203-340-9998 terry@naturallyou.net 31 Sawmill Ln, Greenwich, CT, 06830-4026, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERRY CONRAD Officer 31 Sawmill Lane, Greenwich, CT, 06830, United States +1 203-340-9998 terry@naturallyou.net 31 Sawmill Ln, Greenwich, CT, 06830-4026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003453 2025-03-24 - Annual Report Annual Report -
BF-0012687892 2024-07-11 2024-07-11 Change of Business Address Business Address Change -
BF-0012186793 2024-01-23 - Annual Report Annual Report -
BF-0011183118 2023-06-08 - Annual Report Annual Report -
BF-0009653489 2023-06-08 - Annual Report Annual Report 2019
BF-0010740963 2023-06-08 - Annual Report Annual Report -
BF-0009921710 2023-06-08 - Annual Report Annual Report -
BF-0009653487 2023-06-08 - Annual Report Annual Report 2020
BF-0009653488 2023-06-07 - Annual Report Annual Report 2018
BF-0011791336 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545527205 2020-04-28 0156 PPP 40 East Putnam Ave, Cos Cob, CT, 06807
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cos Cob, FAIRFIELD, CT, 06807-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35813
Forgiveness Paid Date 2021-07-12
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