Search icon

ROOTS AN ORGANIC SALON LLC

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

Company Details

Entity Name: ROOTS AN ORGANIC SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2015
Business ALEI: 1184281
Annual report due: 31 Mar 2026
Business address: 6 NEW HAVEN RD, PROSPECT, CT, 06712, United States
Mailing address: 6 NEW HAVEN RD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rootsorganicsalonct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA MARSHALL Agent 2 KNOLLWOOD PL, PROSPECT, CT, 06712, United States 2 KNOLLWOOD PL, PROSPECT, CT, 06712, United States +1 860-384-4032 rootsorganicsalonct@gmail.com 2 KNOLLWOOD PL, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTINA MARSHALL Officer 6 NEW HAVEN RD, PROSPECT, CT, 06712, United States +1 860-384-4032 rootsorganicsalonct@gmail.com 2 KNOLLWOOD PL, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413785 2024-02-29 - Annual Report Annual Report -
BF-0011212381 2023-03-01 - Annual Report Annual Report -
BF-0010505268 2022-03-11 2022-03-11 Interim Notice Interim Notice -
BF-0010193269 2022-02-04 - Annual Report Annual Report 2022
0007130464 2021-02-05 - Annual Report Annual Report 2021
0006954072 2020-07-28 - Annual Report Annual Report 2018
0006954070 2020-07-28 - Annual Report Annual Report 2017
0006954075 2020-07-28 - Annual Report Annual Report 2020
0006954074 2020-07-28 - Annual Report Annual Report 2019
0005681222 2016-10-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4495398306 2021-01-23 0156 PPS 6 New Haven Rd, Prospect, CT, 06712-1600
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8767.5
Loan Approval Amount (current) 8767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-1600
Project Congressional District CT-03
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8819.86
Forgiveness Paid Date 2021-09-13
8137897305 2020-05-01 0156 PPP 6 New Haven Rd, Prospect, CT, 06712
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2246
Loan Approval Amount (current) 2246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2260.15
Forgiveness Paid Date 2020-12-28
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