Search icon

SALON ARIA LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SALON ARIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2011
Business ALEI: 1027896
Annual report due: 31 Mar 2025
Business address: 28 STATE ROUTE 39, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 28 STATE ROUTE 39 28 STATE ROUTE 39, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: girls1722@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

Officer

Name Role Business address Phone E-Mail Residence address
DARLENE NITTI Officer 28 STATE RT 39, NEW FAIRFIELD, CT, 06812, United States +1 845-490-1426 girls1722@yahoo.com 50 OLD FARM RD., NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARLENE NITTI Agent 28 STATE ROUTE 39, NEW FAIRFIELD, CT, 06812, United States 28 STATE ROUTE 39, NEW FAIRFIELD, CT, 06812, United States +1 845-490-1426 girls1722@yahoo.com 50 OLD FARM RD., NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012346223 2024-04-30 - Annual Report Annual Report -
BF-0011422545 2023-05-24 - Annual Report Annual Report -
BF-0010533187 2022-05-26 - Annual Report Annual Report -
BF-0009791954 2022-02-28 - Annual Report Annual Report -
0007004653 2020-10-19 - Annual Report Annual Report 2020
0007000499 2020-10-14 - Annual Report Annual Report 2013
0007000505 2020-10-14 - Annual Report Annual Report 2017
0007000507 2020-10-14 - Annual Report Annual Report 2018
0007000501 2020-10-14 - Annual Report Annual Report 2015
0007000497 2020-10-14 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5928427209 2020-04-27 0156 PPP 28 STATE ROUTE 39, NEW FAIRFIELD, CT, 06812-4029
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-4029
Project Congressional District CT-05
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3841.38
Forgiveness Paid Date 2021-06-02
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