Search icon

CORY LAROSE LLC

Company Details

Entity Name: CORY LAROSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2015
Business ALEI: 1164011
Annual report due: 31 Mar 2026
NAICS code: 812112 - Beauty Salons
Business address: 58 TOWN FARM ROAD, LEDYARD, CT, 06339, United States
Mailing address: 58 TOWN FARM ROAD, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: mirrorimagect@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER GUSH Officer 1602A ROUTE 12, GALES FERRY, CT, 06335, United States No data No data 58 TOWN FARM ROAD, LEDYARD, CT, 06339, United States
CORY LAROSE Officer 1602A ROUTE 12, GALES FERRY, CT, 06335, United States +1 860-501-0427 mirrorimagect@gmail.com 58 TOWN FARM ROAD, LEDYARD, CT, 06339, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CORY LAROSE Agent 1602A ROUTE 12, GALES FERRY, CT, 06335, United States 58 TOWN FARM ROAD, LEDYARD, CT, 06339, United States +1 860-501-0427 mirrorimagect@gmail.com 58 TOWN FARM ROAD, LEDYARD, CT, 06339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419686 2024-01-21 No data Annual Report Annual Report No data
BF-0011205454 2023-01-30 No data Annual Report Annual Report No data
BF-0010337773 2022-03-10 No data Annual Report Annual Report 2022
0007168007 2021-02-17 No data Annual Report Annual Report 2021
0006825644 2020-03-11 No data Annual Report Annual Report 2020
0006420964 2019-03-04 No data Annual Report Annual Report 2019
0006013349 2018-01-17 No data Annual Report Annual Report 2018
0006013338 2018-01-17 No data Annual Report Annual Report 2017
0005731511 2017-01-05 No data Annual Report Annual Report 2016
0005256927 2015-01-15 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037628302 2021-01-16 0156 PPS 1602 Route 12, Gales Ferry, CT, 06335-1864
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gales Ferry, NEW LONDON, CT, 06335-1864
Project Congressional District CT-02
Number of Employees 2
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10742.5
Forgiveness Paid Date 2021-06-15
2964767210 2020-04-16 0156 PPP 1602 ROUTE 12, GALES FERRY, CT, 06335-1864
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GALES FERRY, NEW LONDON, CT, 06335-1864
Project Congressional District CT-02
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10564.08
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website