Search icon

INDULGE SALON AND BEAUTY BAR, LLC

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

Company Details

Entity Name: INDULGE SALON AND BEAUTY BAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2016
Business ALEI: 1215850
Annual report due: 31 Mar 2023
Business address: 204 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States
Mailing address: 204 SOUND BEACH AVENUE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TORRIVARB@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 Mailing address Phone E-Mail Residence address
NICHOLAS DIFILIPPO Agent 2 WEATHERBELL DRIVE, NORWALK, CT, 06851, United States +1 914-224-6562 TORRIVARB@GMAIL.COM 50 SHADY LANE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
TORRI VIZZARI Officer 204 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States 73B SHERMAN AVE., WEST HARRISON, NY, 10604, United States
PATRICK VARBERO Officer 204 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States 73B SHERMAN AVE., WEST HARRISON, NY, 10604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013241238 2024-12-05 2024-12-05 Reinstatement Certificate of Reinstatement -
BF-0013228980 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012740934 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010315826 2022-02-27 - Annual Report Annual Report 2022
0007102034 2021-02-01 - Annual Report Annual Report 2017
0007102115 2021-02-01 - Annual Report Annual Report 2019
0007102172 2021-02-01 - Annual Report Annual Report 2021
0007102152 2021-02-01 - Annual Report Annual Report 2020
0007102073 2021-02-01 - Annual Report Annual Report 2018
0005640426 2016-08-30 2016-08-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975438308 2021-01-29 0156 PPS 204 Sound Beach Ave, Old Greenwich, CT, 06870-1626
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65430
Loan Approval Amount (current) 65430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Greenwich, FAIRFIELD, CT, 06870-1626
Project Congressional District CT-04
Number of Employees 11
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65818.99
Forgiveness Paid Date 2021-09-13
4093097801 2020-05-27 0156 PPP 204 sound beach avenue, OLD GREENWICH, CT, 06870-1626
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD GREENWICH, FAIRFIELD, CT, 06870-1626
Project Congressional District CT-04
Number of Employees 11
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94414.2
Forgiveness Paid Date 2021-01-27
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