Search icon

DEFINING STYLES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DEFINING STYLES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2014
Business ALEI: 1130568
Annual report due: 31 Mar 2025
Business address: 39 EAST MAIN ST, AVON, CT, 06001, United States
Mailing address: 39 EAST MAIN STREET, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ajcappy@snet.net

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
ANGELA DEFIORE Officer 39 EAST MAIN ST, AVON, CT, 06001, United States +1 860-307-1454 anjd@optonline.net 50 WOODRUFF LANE, LITCHFIELD, CT, 06759, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELA DEFIORE Agent 39 EAST MAIN ST, AVON, CT, 06001, United States 39 EAST MAIN ST, AVON, CT, 06001, United States +1 860-307-1454 anjd@optonline.net 50 WOODRUFF LANE, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232748 2024-04-29 - Annual Report Annual Report -
BF-0011321130 2023-01-31 - Annual Report Annual Report -
BF-0010322053 2023-01-31 - Annual Report Annual Report 2022
0007184220 2021-02-23 - Annual Report Annual Report 2021
0007178942 2021-02-19 - Annual Report Annual Report 2020
0006514062 2019-04-01 - Annual Report Annual Report 2019
0006250333 2018-09-25 - Annual Report Annual Report 2015
0006250337 2018-09-25 - Annual Report Annual Report 2018
0006250334 2018-09-25 - Annual Report Annual Report 2016
0006250335 2018-09-25 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936538409 2021-02-12 0156 PPS 39 E Main St, Avon, CT, 06001-3841
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69985
Loan Approval Amount (current) 69985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-3841
Project Congressional District CT-05
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70548.71
Forgiveness Paid Date 2021-12-09
9828617001 2020-04-09 0156 PPP 39 MAIN ST, AVON, CT, 06001-3805
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54152.5
Loan Approval Amount (current) 54152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-3805
Project Congressional District CT-05
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54606.49
Forgiveness Paid Date 2021-03-03
See something incorrect or outdated? Let us know

Sources: 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