Search icon

NEW ENGLAND SALON COMPANY, LLC

Company Details

Entity Name: NEW ENGLAND SALON COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2011
Business ALEI: 1039717
Annual report due: 31 Mar 2025
NAICS code: 812112 - Beauty Salons
Business address: 663 LAKEWOOD RD, WATERBURY, CT, 06704, United States
Mailing address: 12 FARRELL ST, WOLCOTT, CT, United States, 06716
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: newenglandsalon@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDRIENNA RACHELLE LYDEM Agent 663 Lakewood Rd, WOLCOTT, CT, 06716, United States 12 Farrell St, Wolcott, CT, 06716-1314, United States +1 203-233-6007 newenglandsalon@gmail.com 12 Farrell St, Wolcott, CT, 06716-1314, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDRIENNA RACHELLE LYDEM Officer 663 LAKEWOOD RD, WATERBURY, CT, 06704, United States +1 203-233-6007 newenglandsalon@gmail.com 12 Farrell St, Wolcott, CT, 06716-1314, United States

History

Type Old value New value Date of change
Name change HEDDS LLC NEW ENGLAND SALON COMPANY, LLC 2014-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347598 2024-01-23 No data Annual Report Annual Report No data
BF-0011061926 2023-08-05 No data Annual Report Annual Report No data
BF-0011424417 2023-08-05 No data Annual Report Annual Report No data
BF-0010059589 2022-07-22 No data Annual Report Annual Report No data
BF-0008268387 2022-07-22 No data Annual Report Annual Report 2014
BF-0008268383 2022-07-22 No data Annual Report Annual Report 2017
BF-0008268385 2022-07-22 No data Annual Report Annual Report 2018
BF-0008268381 2022-07-22 No data Annual Report Annual Report 2015
BF-0008268380 2022-07-22 No data Annual Report Annual Report 2020
BF-0008268379 2022-07-22 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173118909 2021-05-01 0156 PPP 663 Lakewood Rd, Waterbury, CT, 06704-2492
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5396
Loan Approval Amount (current) 5396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06704-2492
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 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5419.65
Forgiveness Paid Date 2021-11-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website