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 |
NAICS
812112 Beauty SalonsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4639438000 | 2020-06-26 | 0156 | PPP | 27 Broadway Ave, Mystic, CT, 06355-2834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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