Search icon

AM HAIR DESIGN, LLC

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

Company Details

Entity Name: AM HAIR DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2015
Business ALEI: 1185775
Annual report due: 31 Mar 2025
Business address: 19 WINTHROP PLACE, MONROE, CT, 06468, United States
Mailing address: 19 WINTHROP PLACE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AMHAIRDESIGNLLC@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
ALYSHA ANN MILLS Agent 19 WINTHROP PLACE, MONROE, CT, 06468, United States 19 WINTHROP PLACE, MONROE, CT, 06468, United States +1 203-223-9725 alyshamills1972@gmail.com 19 WINTHROP PLACE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
ALYSHA MILLS Officer 19 WINTHROP PLACE, MONROE, CT, 06468, United States 19 WINTHROP PLACE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569982 2024-03-30 - Annual Report Annual Report -
BF-0011894130 2023-07-21 2023-07-21 Reinstatement Certificate of Reinstatement -
BF-0011817855 2023-05-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008224740 2023-03-23 - Annual Report Annual Report 2017
BF-0008224737 2023-03-14 - Annual Report Annual Report 2016
BF-0011708315 2023-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005395859 2015-09-11 2015-09-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367638606 2021-03-18 0156 PPP 19 Winthrop Pl, Monroe, CT, 06468-2538
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16389
Loan Approval Amount (current) 16389
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 Monroe, FAIRFIELD, CT, 06468-2538
Project Congressional District CT-04
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 16456.8
Forgiveness Paid Date 2021-08-23
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