Search icon

SJAL SKINCARE LLC

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

Company Details

Entity Name: SJAL SKINCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 20 Nov 2015
Branch of: SJAL SKINCARE LLC, NEW YORK (Company Number 3446887)
Business ALEI: 1191242
Annual report due: 31 Mar 2021
Business address: 155 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: 155 MASON STREET, GREENWICH, CT, United States, 06830
Mailing jurisdiction address: 117 WEST 28TH STREET, NEW YORK, NY, 10001, United States
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: karen@sjalskincare.com

Industry & Business Activity

NAICS

446120 Cosmetics, Beauty Supplies, and Perfume Stores

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KAREN PETROVICH Officer 155 MASON STREET, GREENWICH, CT, 06830, United States 30 SOUTHFIELD AVENUE, APT. G15, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011529535 2022-12-14 2022-12-14 Withdrawal Statement of Withdrawal Registration -
BF-0010587744 2022-05-11 - Change of Email Address Business Email Address Change -
0006722208 2020-01-14 - Annual Report Annual Report 2020
0006424542 2019-03-05 - Annual Report Annual Report 2019
0006372758 2019-02-08 - Annual Report Annual Report 2018
0006372719 2019-02-08 - Annual Report Annual Report 2017
0006372685 2019-02-08 - Annual Report Annual Report 2016
0005434986 2015-11-20 2015-11-20 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9742478503 2021-03-12 0156 PPS 155 Mason St, Greenwich, CT, 06830-6608
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22442
Loan Approval Amount (current) 22442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6608
Project Congressional District CT-04
Number of Employees 2
NAICS code 446120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22649.82
Forgiveness Paid Date 2022-02-28
6465757200 2020-04-28 0156 PPP 155 MASON ST, GREENWICH, CT, 06830
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 446120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 68157.82
Forgiveness Paid Date 2021-04-29

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
0003335106 Active OFS 2019-10-21 2024-10-21 ORIG FIN STMT

Parties

Name SJAL SKINCARE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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