Search icon

GLORIA'S BEAUTY SALON, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLORIA'S BEAUTY SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Oct 2015
Business ALEI: 1188477
Annual report due: 31 Mar 2025
Business address: 217 SUPERIOR AVE APT A, NEWINGTON, CT, 06111, United States
Mailing address: 217 SUPERIOR AVENUE, APARTMENT A, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gorylinda72@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
GLORIA E. VELEZ Agent 320 WEST MAIN STREET, STUDIO 1, AVON, CT, 06001, United States 217 Superior ave, A, Newington, CT, 06111, United States +1 860-857-8310 gorylinda72@gmail.com 217 SUPERIOR AVENUE, APT A, NEWINGTON, CT, 06111, United States

Officer

Name Role Phone E-Mail Residence address
GLORIA E. VELEZ Officer +1 860-857-8310 gorylinda72@gmail.com 217 SUPERIOR AVENUE, APT A, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413485 2024-02-28 - Annual Report Annual Report -
BF-0011732810 2023-05-12 - Annual Report Annual Report -
BF-0010602054 2022-11-19 - Annual Report Annual Report -
BF-0008360875 2022-05-20 - Annual Report Annual Report 2020
BF-0009860789 2022-05-20 - Annual Report Annual Report -
0006388003 2019-02-18 - Annual Report Annual Report 2019
0006104880 2018-03-05 - Annual Report Annual Report 2016
0006104959 2018-03-05 - Annual Report Annual Report 2017
0006104974 2018-03-05 - Annual Report Annual Report 2018
0005414785 2015-10-14 2015-10-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780778403 2021-02-12 0156 PPS 217 Superior Ave, Newington, CT, 06111-3900
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4602
Loan Approval Amount (current) 4602
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 Newington, HARTFORD, CT, 06111-3900
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4641.46
Forgiveness Paid Date 2021-12-28
1809477310 2020-04-28 0156 PPP 217 SUPERIOR AVE, NEWINGTON, CT, 06111
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5022
Loan Approval Amount (current) 5022
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 NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5061.76
Forgiveness Paid Date 2021-02-19
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