Search icon

THE HOUSE OF VERSAILLES MEDICAL SPA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE HOUSE OF VERSAILLES MEDICAL SPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Nov 2015
Business ALEI: 1189631
Annual report due: 31 Mar 2025
Business address: 106 NOROTON AVE, DARIEN, CT, 06820, United States
Mailing address: 48 UNION ST STE 1C, STAMFORD, CT, United States, 06906
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MSAADE1914@YAHOO.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE SAADE Agent 106 NOROTON AVE, DARIEN, CT, 06820, United States 106 NOROTON AVE, DARIEN, CT, 06820, United States +1 203-970-8444 MSAADE1914@YAHOO.COM 106 NOROTON AVE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIE SAADE Officer 106 NOROTON AVE, DARIEN, CT, 06820, United States +1 203-970-8444 MSAADE1914@YAHOO.COM 106 NOROTON AVE, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411149 2024-03-18 - Annual Report Annual Report -
BF-0011448180 2023-01-11 - Annual Report Annual Report -
BF-0010535158 2022-04-06 - Annual Report Annual Report -
BF-0009882514 2022-03-12 - Annual Report Annual Report -
BF-0009703320 2022-03-12 - Annual Report Annual Report 2020
0006502524 2019-03-28 - Annual Report Annual Report 2019
0006077171 2018-02-14 - Annual Report Annual Report 2017
0006077232 2018-02-14 - Annual Report Annual Report 2018
0006077167 2018-02-14 - Annual Report Annual Report 2016
0005423131 2015-11-03 2015-11-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903067108 2020-04-14 0156 PPP 106 NOROTON AVE, DARIEN, CT, 06820-5237
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
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 DARIEN, FAIRFIELD, CT, 06820-5237
Project Congressional District CT-04
Number of Employees 9
NAICS code 713940
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 52564.16
Forgiveness Paid Date 2021-06-01
3168048402 2021-02-04 0156 PPS 106 Noroton Ave, Darien, CT, 06820-5237
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80562
Loan Approval Amount (current) 80562
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 Darien, FAIRFIELD, CT, 06820-5237
Project Congressional District CT-04
Number of Employees 10
NAICS code 713940
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 81127.04
Forgiveness Paid Date 2021-10-25
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