Search icon

ROBERT JAMES SALON LLC

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

Company Details

Entity Name: ROBERT JAMES SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2012
Business ALEI: 1088744
Annual report due: 31 Mar 2025
Business address: 2 Quinnipiac St, Wallingford, CT, 06492-3520, United States
Mailing address: 163 Cook Hill Rd, Wallingford, CT, United States, 06492-3408
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Robertjamessalonct@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 Business address Mailing address Phone E-Mail Residence address
KELLY L. ZELICH Agent 2Quinnipiac st, WALLINGFORD, CT, 06492, United States 163 Cook Hill Rd, Wallingford, CT, 06492-3408, United States +1 860-301-3363 Robertjamessalonct@yahoo.com 163 coo, Wallingford, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLY L. ZELICH Officer 2 qu, WALLINGFORD, CT, 06492, United States +1 860-301-3363 Robertjamessalonct@yahoo.com 163 coo, Wallingford, CT, 06492, United States

History

Type Old value New value Date of change
Name change STYLES BY KELLY LLC ROBERT JAMES SALON LLC 2013-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098480 2024-01-25 - Annual Report Annual Report -
BF-0011296839 2023-01-26 - Annual Report Annual Report -
BF-0010603213 2022-07-13 - Annual Report Annual Report -
BF-0009891711 2022-05-19 - Annual Report Annual Report -
BF-0008985307 2022-05-19 - Annual Report Annual Report 2020
BF-0008985306 2022-05-19 - Annual Report Annual Report 2019
0006383801 2019-02-14 - Annual Report Annual Report 2018
0005992950 2017-12-29 - Annual Report Annual Report 2017
0005992947 2017-12-29 - Annual Report Annual Report 2016
0005458685 2016-01-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992458600 2021-03-20 0156 PPP 327 N Colony St, Wallingford, CT, 06492-3128
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19473.75
Loan Approval Amount (current) 19473.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-3128
Project Congressional District CT-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19555.43
Forgiveness Paid Date 2021-08-25
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