Search icon

GUTTMAN CARTER ONE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GUTTMAN CARTER ONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2014
Business ALEI: 1153889
Annual report due: 31 Mar 2025
Business address: 41 ELMER STREET, STAMFORD, CT, 06907, United States
Mailing address: 41 ELMER STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: evan.guttman@waxcenter.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
EVAN LOUIS GUTTMAN Agent 41 ELMER STREET, STAMFORD, CT, 06907, United States 41 ELMER STREET, STAMFORD, CT, 06907, United States +1 203-520-7734 evan.guttman@waxcenter.com 41 ELMER STREET, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Phone E-Mail Residence address
EVAN LOUIS GUTTMAN Officer 41 ELMER STREET, STAMFORD, CT, 06907, United States +1 203-520-7734 evan.guttman@waxcenter.com 41 ELMER STREET, STAMFORD, CT, 06907, United States
KENNETH WAYNE CARTER Officer 15 TIMBER TRAIL, SUFFERN, NY, 10901, United States - - 15 TIMBER TRAIL, SUFFERN, NY, 10901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366233 2024-01-20 - Annual Report Annual Report -
BF-0011193560 2023-01-24 - Annual Report Annual Report -
BF-0010390490 2022-03-28 - Annual Report Annual Report 2022
0007102594 2021-02-01 - Annual Report Annual Report 2020
0007102607 2021-02-01 - Annual Report Annual Report 2021
0006704418 2019-12-28 - Annual Report Annual Report 2018
0006704419 2019-12-28 - Annual Report Annual Report 2019
0005922146 2017-09-08 - Annual Report Annual Report 2017
0005922145 2017-09-08 - Annual Report Annual Report 2016
0005922141 2017-09-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925267109 2020-04-15 0156 PPP 41 ELMER ST, STAMFORD, CT, 06907-1503
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) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name European Wax Center
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 STAMFORD, FAIRFIELD, CT, 06907-1503
Project Congressional District CT-04
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52970.34
Forgiveness Paid Date 2021-03-17
5823668309 2021-01-25 0156 PPS 41 Elmer St, Stamford, CT, 06907-1503
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39380
Loan Approval Amount (current) 39380
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 Stamford, FAIRFIELD, CT, 06907-1503
Project Congressional District CT-04
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39527.81
Forgiveness Paid Date 2021-06-15
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