Search icon

BECKER STUDIO LLC

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

Company Details

Entity Name: BECKER STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2017
Business ALEI: 1233404
Annual report due: 31 Mar 2025
Business address: 380 GREENWICH AVE, GREENWICH, CT, 06830, United States
Mailing address: 380 GREENWICH AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@beckerchicaiza.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
BECKER CHICAIZA Agent 380 GREENWICH AVE, GREENWICH, CT, 06830, United States 372 LONG RIDGE ROAD, STAMFORD, CT, 06902, United States +1 203-685-2601 info@beckerchicaiza.com 31 Saint Roch Ave, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
BECKER CHICAIZA Officer 380 GREENWICH AVE, SECOND FLOOR, GREENWICH, CT, 06830, United States +1 203-685-2601 info@beckerchicaiza.com 31 Saint Roch Ave, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414427 2024-03-07 - Annual Report Annual Report -
BF-0011328590 2023-03-07 - Annual Report Annual Report -
BF-0010249092 2022-02-24 - Annual Report Annual Report 2022
0007128259 2021-02-05 - Annual Report Annual Report 2021
0006797424 2020-02-28 - Annual Report Annual Report 2020
0006390825 2019-02-19 - Annual Report Annual Report 2019
0006082677 2018-02-16 - Annual Report Annual Report 2018
0005798032 2017-03-20 2017-03-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315158003 2020-06-25 0156 PPP 380 GREENWICH AVE, GREENWICH, CT, 06830-6523
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16860
Loan Approval Amount (current) 16860
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 GREENWICH, FAIRFIELD, CT, 06830-6523
Project Congressional District CT-04
Number of Employees 3
NAICS code 812112
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 16974.56
Forgiveness Paid Date 2021-03-05
4337578404 2021-02-06 0156 PPS 380 Greenwich Ave, Greenwich, CT, 06830-6523
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16860
Loan Approval Amount (current) 16860
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 Greenwich, FAIRFIELD, CT, 06830-6523
Project Congressional District CT-04
Number of Employees 3
NAICS code 812112
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 16925.13
Forgiveness Paid Date 2021-07-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005233304 Active OFS 2024-08-13 2029-08-13 ORIG FIN STMT

Parties

Name 31STROCHAVE LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name BECKER STUDIO LLC
Role Debtor
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