Search icon

SHE DAY SPA LLC

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

Company Details

Entity Name: SHE DAY SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2010
Business ALEI: 1012712
Annual report due: 31 Mar 2026
Business address: 157 BROAD STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 157 BROAD STREET, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vrusowicz@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 Mailing address Phone E-Mail Residence address
MAREK RUSOWICZ Agent 97 MCDOWELL RD, MIDDLETOWN, CT, 06457, United States +1 860-930-9685 vrusowicz@yahoo.com 97 MCDOWELL RD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
WIESLAWA RUSOWICZ Officer 157 BROAD STREET, NEW BRITAIN, CT, 06053, United States 97 MCDOWELL RD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005275 2025-03-11 - Annual Report Annual Report -
BF-0012153049 2024-01-27 - Annual Report Annual Report -
BF-0008129095 2023-01-03 - Annual Report Annual Report 2015
BF-0008129096 2023-01-03 - Annual Report Annual Report 2020
BF-0008134897 2023-01-03 - Annual Report Annual Report 2018
BF-0008129094 2023-01-03 - Annual Report Annual Report 2017
BF-0008134898 2023-01-03 - Annual Report Annual Report 2019
BF-0011182261 2023-01-03 - Annual Report Annual Report -
BF-0008129093 2023-01-03 - Annual Report Annual Report 2016
BF-0010740051 2023-01-03 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3524268907 2021-04-28 0156 PPP 157 Broad St, New Britain, CT, 06053-4103
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12055
Loan Approval Amount (current) 12055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-4103
Project Congressional District CT-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12091.99
Forgiveness Paid Date 2021-08-24
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