Search icon

ELEGANT CUTZ BARBER & BEAUTY SALON LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELEGANT CUTZ BARBER & BEAUTY SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Jan 2017
Business ALEI: 1228198
Annual report due: 31 Mar 2024
Business address: 516 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States
Mailing address: 516 BURNSIDE AVE, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Elegantcutz670@gmail.com

Industry & Business Activity

NAICS

812111 Barber Shops

This U.S. industry comprises establishments known as barber shops or men's hair stylist shops primarily engaged in cutting, trimming, and styling men's and boys' hair; and/or shaving and trimming men's beards. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marvin Williams Agent 516 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States 516 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States +1 860-983-9512 elegantcutz670@gmail.com 421 Tolland St, 216, East Hartford, CT, 06108-2509, United States

Officer

Name Role Business address Residence address
MARVIN WILLIAMS Officer 516 BURNSIDE AVE, EAST HARTFORD, CT, 06108, United States 42 SHIRLEY'S COURT, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011326169 2023-11-20 - Annual Report Annual Report -
BF-0010282455 2022-03-21 - Annual Report Annual Report 2022
0007126401 2021-02-04 - Annual Report Annual Report 2021
0007126376 2021-02-04 - Annual Report Annual Report 2018
0007126390 2021-02-04 - Annual Report Annual Report 2019
0007126394 2021-02-04 - Annual Report Annual Report 2020
0005750767 2017-01-17 2017-01-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403779004 2021-05-13 0156 PPP 516 Burnside Ave, East Hartford, CT, 06108-3549
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06108-3549
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6455.64
Forgiveness Paid Date 2022-03-31
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