Search icon

COZY HAIR SALON LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: COZY HAIR SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1219341
Annual report due: 31 Mar 2025
Business address: 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, 06850, United States
Mailing address: 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jonghunk@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
MIN JU BAE Agent 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, 06850, United States 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, 06850, United States +1 917-751-7811 PKTAXPREP@GMAIL.COM 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIN JU BAE Officer 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, 06850, United States +1 917-751-7811 PKTAXPREP@GMAIL.COM 130 NEW CANAAN AVENUE, SUITE 5, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247690 2024-04-24 - Annual Report Annual Report -
BF-0011467791 2023-04-27 - Annual Report Annual Report -
BF-0010241807 2022-05-10 - Annual Report Annual Report 2022
0007345807 2021-05-18 - Annual Report Annual Report 2021
0006898737 2020-05-05 - Annual Report Annual Report 2020
0006469703 2019-03-15 - Annual Report Annual Report 2019
0006186914 2018-05-21 - Annual Report Annual Report 2018
0006186908 2018-05-21 - Annual Report Annual Report 2017
0005674791 2016-10-17 2016-10-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741378503 2021-02-26 0156 PPS 130 New Canaan Ave, Norwalk, CT, 06850-1936
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3272
Loan Approval Amount (current) 3272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-1936
Project Congressional District CT-04
Number of Employees 1
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3295.99
Forgiveness Paid Date 2021-11-26
4975817304 2020-04-30 0156 PPP 130 new cannan ave. ste.5, norwalk, CT, 06850
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1660.21
Loan Approval Amount (current) 1660.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address norwalk, FAIRFIELD, CT, 06850-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1677.99
Forgiveness Paid Date 2021-05-27
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