Search icon

KELLY MARIE ARTISTRY LLC

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

Company Details

Entity Name: KELLY MARIE ARTISTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2017
Business ALEI: 1232824
Annual report due: 31 Mar 2026
Business address: 747 South Main Street, Middletown, CT, 06457, United States
Mailing address: 67 Applewood Lane, Hamden, CT, United States, 06518
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kellymarierocc@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 Business address Mailing address Phone E-Mail Residence address
KELLY ROCCAPRIORE Agent 747 South Main Street, Middletown, CT, 06457, United States 67 Applewood Lane, Hamden, CT, 06518, United States +1 860-798-4445 kellymarierocc@gmail.com 67 Applewood Lane, Hamden, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLY ROCCAPRIORE Officer 747 S Main St, Middletown, CT, 06457-5115, United States +1 860-798-4445 kellymarierocc@gmail.com 67 Applewood Lane, Hamden, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075501 2025-03-15 - Annual Report Annual Report -
BF-0012412106 2024-03-05 - Annual Report Annual Report -
BF-0011328556 2023-06-26 - Annual Report Annual Report -
BF-0010833132 2023-06-26 - Annual Report Annual Report -
BF-0009786444 2023-06-26 - Annual Report Annual Report -
0007028704 2020-11-30 - Annual Report Annual Report 2020
0007028702 2020-11-30 - Annual Report Annual Report 2018
0007028703 2020-11-30 - Annual Report Annual Report 2019
0005794145 2017-03-15 2017-03-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613957402 2020-05-06 0156 PPP 18 Bretton Road apt 2E, Middletown, CT, 06457
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 812113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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