Search icon

ACADEMY PRO HAIR, INC,

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

Company Details

Entity Name: ACADEMY PRO HAIR, INC,
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 2011
Business ALEI: 1026841
Annual report due: 24 Jan 2025
Business address: 62 CEDAR SWAMP ROAD, DEEP RIVER, CT, 06417, United States
Mailing address: 62 CEDAR SWAMP RD, DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: togrodnik@comcast.net

Industry & Business Activity

NAICS

423490 Other Professional Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional equipment and supplies (except ophthalmic goods and medical, dental, and hospital equipment and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MARCINO Agent 62 CEDAR SWAMP ROAD, DEEP RIVER, CT, 06417, United States 62 CEDAR SWAMP ROAD, DEEP RIVER, CT, 06417, United States +1 860-227-9343 joemarcino@comcast.net 62 CEDAR SWAMP ROAD, DEEP RIVER, CT, 06417, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH MARCINO Officer 62 CEDAR SWAMP ROAD, DEEP RIVER, CT, 06417, United States +1 860-227-9343 joemarcino@comcast.net 62 CEDAR SWAMP ROAD, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346536 2024-01-24 - Annual Report Annual Report -
BF-0011425654 2023-01-24 - Annual Report Annual Report -
BF-0010177532 2022-01-25 - Annual Report Annual Report 2022
0007259774 2021-03-25 - Annual Report Annual Report 2016
0007259789 2021-03-25 - Annual Report Annual Report 2021
0007259785 2021-03-25 - Annual Report Annual Report 2020
0007259780 2021-03-25 - Annual Report Annual Report 2018
0007259778 2021-03-25 - Annual Report Annual Report 2017
0007259781 2021-03-25 - Annual Report Annual Report 2019
0005282286 2015-02-21 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296237107 2020-04-15 0156 PPP 200 Commerce Dr, Deep River, CT, 06417
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deep River, MIDDLESEX, CT, 06417-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23231.26
Forgiveness Paid Date 2021-05-10
6443258405 2021-02-10 0156 PPS 62 Cedar Swamp Rd, Deep River, CT, 06417-1519
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16037
Loan Approval Amount (current) 16037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deep River, MIDDLESEX, CT, 06417-1519
Project Congressional District CT-02
Number of Employees 1
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16116.53
Forgiveness Paid Date 2021-08-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005056249 Active OFS 2022-03-28 2027-07-23 AMENDMENT

Parties

Name ACADEMY PRO HAIR, INC,
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003381834 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name ACADEMY PRO HAIR, INC,
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003165273 Active OFS 2017-02-23 2027-07-23 AMENDMENT

Parties

Name ACADEMY PRO HAIR, INC,
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003043254 Active OFS 2015-03-09 2027-07-23 AMENDMENT

Parties

Name CITIZENS BANK, N.A.
Role Secured Party
Name ACADEMY PRO HAIR, INC,
Role Debtor
0002887997 Active OFS 2012-07-23 2027-07-23 ORIG FIN STMT

Parties

Name ACADEMY PRO HAIR, INC,
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
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