Search icon

PRESTIGE HAIR SALON LLC

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

Company Details

Entity Name: PRESTIGE HAIR SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2016
Business ALEI: 1201208
Annual report due: 31 Mar 2026
Business address: 884 EAST MAIN ST, STAMFORD, CT, 06902, United States
Mailing address: 884 EAST MAIN ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vstarservices@hotmail.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
LADI ROJAS Agent 884 EAST MAIN ST, STAMFORD, CT, 06902, United States 884 EAST MAIN ST, STAMFORD, CT, 06902, United States +1 203-918-5115 vstarservices@hotmail.com 35 SQUARE ACRE DRIVE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
LADI ROJAS Officer 884 EAST MAIN ST, STAMFORD, CT, 06902, United States +1 203-918-5115 vstarservices@hotmail.com 35 SQUARE ACRE DRIVE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058772 2025-04-20 - Annual Report Annual Report -
BF-0012422962 2024-04-01 - Annual Report Annual Report -
BF-0011444402 2023-03-31 - Annual Report Annual Report -
BF-0010389850 2022-03-28 - Annual Report Annual Report 2022
0007272732 2021-03-30 - Annual Report Annual Report 2021
0006935457 2020-06-29 - Annual Report Annual Report 2020
0006515965 2019-04-01 - Annual Report Annual Report 2019
0006147749 2018-03-30 - Annual Report Annual Report 2018
0005875098 2017-06-26 2017-06-26 Change of Agent Agent Change -
0005874867 2017-06-26 - Interim Notice Interim Notice -

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
0003385377 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name PRESTIGE HAIR SALON LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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