Search icon

HEADDRESS BEAUTY LOUNGE LLC

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

Company Details

Entity Name: HEADDRESS BEAUTY LOUNGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2016
Business ALEI: 1202129
Annual report due: 31 Mar 2025
Business address: 690 Hopmeadow St, Simsbury, CT, 06070, United States
Mailing address: 690 Hopmeadow St, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RENEE.CLARK.EPSTEIN@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
RENEE EPSTEIN Agent 690 Hopmeadow St, Simsbury, CT, 06070, United States 690 Hopmeadow St, Simsbury, CT, 06070, United States +1 860-392-9216 RENEE.CLARK.EPSTEIN@GMAIL.COM 203 Mill St, Riverton, CT, 06065-1209, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENEE EPSTEIN Officer 690 Hopmeadow St, Simsbury, CT, 06070, United States +1 860-392-9216 RENEE.CLARK.EPSTEIN@GMAIL.COM 203 Mill St, Riverton, CT, 06065-1209, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012424404 2024-04-25 - Annual Report Annual Report -
BF-0011447951 2023-05-15 - Annual Report Annual Report -
BF-0010536535 2022-05-23 - Annual Report Annual Report -
BF-0008055486 2022-03-14 - Annual Report Annual Report 2018
BF-0009971861 2022-03-14 - Annual Report Annual Report -
BF-0008055487 2022-03-14 - Annual Report Annual Report 2020
BF-0008055488 2022-03-14 - Annual Report Annual Report 2019
0005824504 2017-04-24 - Annual Report Annual Report 2017
0005528443 2016-03-22 2016-03-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252318310 2021-01-23 0156 PPS 690 Hopmeadow St, Simsbury, CT, 06070-5401
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-5401
Project Congressional District CT-05
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37835.97
Forgiveness Paid Date 2022-11-04
8807507010 2020-04-08 0156 PPP 690 HOPMEADOW ST, SIMSBURY, CT, 06070-2494
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-2494
Project Congressional District CT-05
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22117.15
Forgiveness Paid Date 2021-10-07
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