Search icon

NICOLE NOEL, LLC

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

Company Details

Entity Name: NICOLE NOEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2015
Business ALEI: 1184563
Annual report due: 31 Mar 2026
Business address: 57 NORTH STREET, #116, DANBURY, CT, 06810, United States
Mailing address: 57 NORTH ST. SUITE # 116, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bkurp@att.net

Industry & Business Activity

NAICS

456120 Cosmetics, Beauty Supplies, and Perfume Retailers

This industry comprises establishments primarily engaged in retailing cosmetics, perfumes, toiletries, and personal grooming products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICOLE KURPIEWSKI Agent 57 NORTH STREET, SUITE 116, DANBURY, CT, 06810, United States 57 NORTH STREET, SUITE 116, DANBURY, CT, 06810, United States +1 203-948-8789 bkurp@att.net 1 Enclave Cir, Newtown, CT, 06470-1571, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICOLE KURPIEWSKI Officer 57 NORTH STREET, SUITE 116, DANBURY, CT, 06810, United States +1 203-948-8789 bkurp@att.net 1 Enclave Cir, Newtown, CT, 06470-1571, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054850 2025-03-24 - Annual Report Annual Report -
BF-0012408760 2024-03-14 - Annual Report Annual Report -
BF-0011215468 2023-03-11 - Annual Report Annual Report -
BF-0010326183 2022-03-24 - Annual Report Annual Report 2022
0007138198 2021-02-09 - Annual Report Annual Report 2021
0006938840 2020-06-30 - Annual Report Annual Report 2020
0006515090 2019-04-01 - Annual Report Annual Report 2019
0006225734 2018-08-01 - Annual Report Annual Report 2017
0006225744 2018-08-01 - Annual Report Annual Report 2018
0006225724 2018-08-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4433617102 2020-04-13 0156 PPP 57 NORTH ST Suite 116, DANBURY, CT, 06810-5600
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5600
Project Congressional District CT-05
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31410.6
Forgiveness Paid Date 2021-01-08
4833818305 2021-01-23 0156 PPS 57 North St Ste 116, Danbury, CT, 06810-5626
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36290
Loan Approval Amount (current) 36290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5626
Project Congressional District CT-05
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36613.59
Forgiveness Paid Date 2021-12-16

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
0003397808 Active OFS 2020-08-19 2025-09-25 AMENDMENT

Parties

Name NICOLE NOEL, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003078776 Active OFS 2015-09-25 2025-09-25 ORIG FIN STMT

Parties

Name NICOLE NOEL, LLC
Role Debtor
Name NEWTOWN SAVINGS 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