Search icon

REVEAL HAIR SALON LLC

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

Company Details

Entity Name: REVEAL HAIR SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Aug 2010
Business ALEI: 1012535
Annual report due: 31 Mar 2024
Business address: 332A HOPE STREET, STAMFORD, CT, 06906, United States
Mailing address: 27 MEADOWPARK AVENUE SOUTH, STAMFORD, CT, United States, 06905
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbcast27@gmail.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
maria castellucci Agent 332A Hope St, Stamford, CT, 06906-1704, United States 27 Meadowpark Ave S, Stamford, CT, 06905-2223, United States +1 203-858-9985 mbcast27@gmail.com 27 Meadowpark Avenue South, Stamford, CT, 06905, United States

Officer

Name Role Business address Residence address
MARIA D. CASTELLUCCI Officer 332A HOPE STREET, STAMFORD, CT, 06906, United States 27 MEADOWPARK AVE SOUTH, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011181529 2023-02-24 - Annual Report Annual Report -
BF-0010549600 2022-04-12 - Annual Report Annual Report -
0007112417 2021-02-02 - Annual Report Annual Report 2021
0006825451 2020-03-10 - Annual Report Annual Report 2020
0006414778 2019-02-27 - Annual Report Annual Report 2019
0006259439 2018-10-16 - Annual Report Annual Report 2018
0005880017 2017-07-05 - Annual Report Annual Report 2017
0005595573 2016-07-05 - Annual Report Annual Report 2016
0005366127 2015-07-17 - Annual Report Annual Report 2015
0005178709 2014-09-09 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073027201 2020-04-16 0156 PPP 332 A HOPE ST, STAMFORD, CT, 06906-1704
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-1704
Project Congressional District CT-04
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37776.05
Forgiveness Paid Date 2021-05-03
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