Search icon

LUSHKA ORGANIC SKINCARE STUDIO, LLC

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

Company Details

Entity Name: LUSHKA ORGANIC SKINCARE STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2010
Business ALEI: 1010623
Annual report due: 31 Mar 2026
Business address: 49 Whitehall Ave, Mystic, CT, 06355, United States
Mailing address: 24 Bern Court, Mystic, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: lushkaskincare@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
SHERI JEAN MUSCARELLA Agent 49 Whitehall Ave, Mystic, CT, 06355, United States 24 BERN COURT, MYSTIC, CT, 06355, United States +1 860-536-6500 LUSHKASKINCARE@YAHOO.COM 24 BERN COURT, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
SHERI J. MUSCARELLA Officer 27 BROADWAY AVENUE, MYSTIC, CT, 06382, United States 24 BERN COURT, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004845 2025-03-20 - Annual Report Annual Report -
BF-0012593233 2024-03-27 2024-03-27 Change of Business Address Business Address Change -
BF-0012153349 2024-02-14 - Annual Report Annual Report -
BF-0011185168 2023-01-25 - Annual Report Annual Report -
BF-0010374833 2022-03-07 - Annual Report Annual Report 2022
0007146280 2021-02-11 - Annual Report Annual Report 2020
0007146291 2021-02-11 - Annual Report Annual Report 2021
0006414052 2019-02-27 2019-02-27 Change of Agent Address Agent Address Change -
0006414076 2019-02-27 - Annual Report Annual Report 2019
0006414060 2019-02-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308128400 2021-02-03 0156 PPS 27 Broadway Ave, Mystic, CT, 06355-2862
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2862
Project Congressional District CT-02
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13861.91
Forgiveness Paid Date 2021-12-10
4639438000 2020-06-26 0156 PPP 27 Broadway Ave, Mystic, CT, 06355-2834
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2834
Project Congressional District CT-02
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14830.31
Forgiveness Paid Date 2021-01-14
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