Search icon

ELIZABETH NICOLE WIG STUDIO, LLC

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

Company Details

Entity Name: ELIZABETH NICOLE WIG STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2014
Business ALEI: 1155010
Annual report due: 31 Mar 2025
Business address: 124 Simsbury Road, AVON, CT, 06001, United States
Mailing address: 124 Simsbury Road, Bld 5A, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brugirl1970@gmail.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
ELIZABETH N. WILFINGER Officer 124 Simsbury Road, AVON, CT, 06001, United States +1 860-404-5321 brugirl1970@gmail.com 180 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH N. WILFINGER Agent 124 Simsbury Road, AVON, CT, 06001, United States 180 Farms Village Rd, West Simsbury, CT, 06092-2405, United States +1 860-404-5321 brugirl1970@gmail.com 180 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264810 2024-04-16 - Annual Report Annual Report -
BF-0011733865 2023-05-09 - Annual Report Annual Report -
BF-0010753076 2022-11-18 - Annual Report Annual Report -
BF-0009926589 2022-07-18 - Annual Report Annual Report -
BF-0009633975 2022-07-18 - Annual Report Annual Report 2017
BF-0009541486 2022-07-18 - Annual Report Annual Report 2019
BF-0009606804 2022-07-18 - Annual Report Annual Report 2020
BF-0009598509 2022-07-18 - Annual Report Annual Report 2018
0005654265 2016-09-19 - Annual Report Annual Report 2016
0005654264 2016-09-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033508210 2020-08-05 0156 PPP 44 WEST MAIN ST, AVON, CT, 06001-3718
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18745
Loan Approval Amount (current) 18745
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, 06001-3718
Project Congressional District CT-05
Number of Employees 1
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 18931.42
Forgiveness Paid Date 2021-08-05
6682648303 2021-01-27 0156 PPS 44 W Main St, Avon, CT, 06001-3718
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19707.5
Loan Approval Amount (current) 19707.5
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, 06001-3718
Project Congressional District CT-05
Number of Employees 1
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 19832.22
Forgiveness Paid Date 2021-09-22
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