Search icon

INTELLI BEAUTY SYSTEM LLC

Company Details

Entity Name: INTELLI BEAUTY SYSTEM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2017
Business ALEI: 1228976
Annual report due: 31 Mar 2025
NAICS code: 812112 - Beauty Salons
Business address: 200 INDIAN RIVER ROAD, ORANGE, CT, 06477, United States
Mailing address: 5 Laviola Ln, Orange, CT, United States, 06477-3354
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mbeautystudio@outlook.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIN DANG Agent 200 Indian River Rd, Orange, CT, 06477-3627, United States 5 Laviola Ln, Orange, CT, 06477-3354, United States +1 612-532-8264 teedang87@gmail.com 5 Laviola Ln, Orange, CT, 06477-3354, United States

Officer

Name Role Business address Residence address
Mellie To Officer 200 Indian River Rd, Orange, CT, 06477-3627, United States 5 Laviola Ln, Orange, CT, 06477-3354, United States
Tin Dang Officer 200 Indian River Rd, Orange, CT, 06477-3627, United States 5 Laviola Ln, Orange, CT, 06477-3354, United States

History

Type Old value New value Date of change
Name change INTELLI TAX LLC INTELLI BEAUTY SYSTEM LLC 2017-06-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246755 2024-04-18 No data Annual Report Annual Report No data
BF-0011327523 2023-01-20 No data Annual Report Annual Report No data
BF-0011002247 2022-09-12 2022-09-12 Interim Notice Interim Notice No data
BF-0010513674 2022-03-18 2022-03-18 Change of Business Address Business Address Change No data
BF-0010333525 2022-01-08 No data Annual Report Annual Report 2022
0007100360 2021-02-01 No data Annual Report Annual Report 2021
0006865051 2020-03-31 No data Annual Report Annual Report 2020
0006306374 2019-01-03 No data Annual Report Annual Report 2019
0006033334 2018-01-25 No data Annual Report Annual Report 2018
0005877063 2017-06-29 No data Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197207703 2020-05-01 0156 PPP 200 INDIAN RIVER RD, ORANGE, CT, 06477-3627
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37144
Loan Approval Amount (current) 37144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE, NEW HAVEN, CT, 06477-3627
Project Congressional District CT-03
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37472.7
Forgiveness Paid Date 2021-03-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website