Search icon

EMM BETTER BEAUTY, LLC

Company Details

Entity Name: EMM BETTER BEAUTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2017
Business ALEI: 1231629
Annual report due: 31 Mar 2025
NAICS code: 456120 - Cosmetics, Beauty Supplies, and Perfume Retailers
Business address: 61 SECRET HOLLOW RD, MONROE, CT, 06468, United States
Mailing address: 61 SECRET HOLLOW RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erinmorey76@gmail.com

Officer

Name Role Business address Residence address
ERIN MOREY Officer 61 SECRET HOLLOW RD, 61 SECRET HOLLOW RD, MONROE, CT, 06468, United States 61 SECRET HOLLOW RD, 61 SECRET HOLLOW RD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIN M MOREY Agent 61 SECRET HOLLOW RD, MONROE, CT, 06468, United States 61 SECRET HOLLOW RD, MONROE, CT, 06468, United States +1 203-583-1596 erinmorey76@gmail.com 61 SECRET HOLLOW RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414020 2024-02-20 No data Annual Report Annual Report No data
BF-0011328964 2023-02-19 No data Annual Report Annual Report No data
BF-0010248613 2022-02-22 No data Annual Report Annual Report 2022
0007162063 2021-02-16 No data Annual Report Annual Report 2021
0006867279 2020-04-01 No data Annual Report Annual Report 2020
0006469981 2019-03-16 No data Annual Report Annual Report 2019
0006144297 2018-03-29 No data Annual Report Annual Report 2018
0005782802 2017-03-03 2017-03-03 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959017303 2020-05-03 0156 PPP 61 SECRET HOLLOW RD 61 SECRET H RD, MONROE, CT, 06468
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12162
Loan Approval Amount (current) 12162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12282.62
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website