Search icon

TRUE COLORS RIVERSIDE INC.

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

Company Details

Entity Name: TRUE COLORS RIVERSIDE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2015
Business ALEI: 1174000
Annual report due: 04 Oct 2025
Business address: 1265 E Putnam Ave, Riverside, CT, 06878-1522, United States
Mailing address: 1265 E Putnam Ave, Riverside, CT, United States, 06878-1522
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: jhlee0379@gmail.com
E-Mail: yoocpa123@gmail.com

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role
OMNIA LAW, LLC Agent

Officer

Name Role Business address Residence address
Jong Won Lee Officer 1265 E Putnam Ave, Riverside, CT, 06878-1522, United States 30 Hunting Ridge Rd, Greenwich, CT, 06831-3124, United States

Director

Name Role Business address Residence address
Jong Won Lee Director 1265 E Putnam Ave, Riverside, CT, 06878-1522, United States 30 Hunting Ridge Rd, Greenwich, CT, 06831-3124, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012008361 2025-01-02 - Annual Report Annual Report -
BF-0012007571 2023-10-04 2023-10-04 First Report Organization and First Report -
BF-0011985750 2023-09-20 2023-09-20 Change of Email Address Business Email Address Change -
0005484360 2016-02-09 2016-02-09 Amendment Amend -
0005326436 2015-05-04 2015-05-04 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750088300 2021-01-22 0156 PPS 1265 E Putnam Ave, Riverside, CT, 06878-1522
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37056.45
Loan Approval Amount (current) 37056.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverside, FAIRFIELD, CT, 06878-1522
Project Congressional District CT-04
Number of Employees 8
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37252.39
Forgiveness Paid Date 2021-08-16
9479217207 2020-04-28 0156 PPP 1265 PUTNAM AVE, RIVERSIDE, CT, 06878-1522
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46428.54
Loan Approval Amount (current) 37056.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-1522
Project Congressional District CT-04
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37391.48
Forgiveness Paid Date 2021-04-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005014029 Active OFS 2021-09-08 2026-02-12 AMENDMENT

Parties

Name TRUE COLORS RIVERSIDE INC.
Role Debtor
Name NEW MILLENNIUM BANK
Role Secured Party
0003403182 Active OFS 2020-09-17 2026-02-12 AMENDMENT

Parties

Name TRUE COLORS RIVERSIDE INC.
Role Debtor
Name NEW MILLENNIUM BANK
Role Secured Party
0003102419 Active OFS 2016-02-12 2026-02-12 ORIG FIN STMT

Parties

Name TRUE COLORS RIVERSIDE INC.
Role Debtor
Name NEW MILLENNIUM BANK
Role Secured Party
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