Search icon

SALON CHAMPAGNE LLC

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

Company Details

Entity Name: SALON CHAMPAGNE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2017
Business ALEI: 1233560
Annual report due: 31 Mar 2026
Business address: 177 FLANDERS, UNIT A5, NIANTIC, CT, 06357, United States
Mailing address: 177 FLANDERS, UNIT A5, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: payroll@premiercpas.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
DANA CHAMPAGNE Agent 177 FLANDERS, UNIT A5, NIANTIC, CT, 06357, United States 177 FLANDERS, UNIT A5, NIANTIC, CT, 06357, United States +1 860-367-7475 DANAMAYCHAMPAGNE@GMAIL.COM 23 MASSAPEAG POINT ROAD, UNCASVILLE, CT, 06333, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANA CHAMPAGNE Officer 23 MASSAPEAG POINT ROAD, UNCASVILLE, CT, 06333, United States +1 860-367-7475 DANAMAYCHAMPAGNE@GMAIL.COM 23 MASSAPEAG POINT ROAD, UNCASVILLE, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075789 2025-02-20 - Annual Report Annual Report -
BF-0012410553 2024-02-07 - Annual Report Annual Report -
BF-0011330351 2023-01-31 - Annual Report Annual Report -
BF-0010394177 2022-03-02 - Annual Report Annual Report 2022
0007125915 2021-02-04 - Annual Report Annual Report 2020
0007125886 2021-02-04 - Annual Report Annual Report 2018
0007125900 2021-02-04 - Annual Report Annual Report 2019
0007125924 2021-02-04 - Annual Report Annual Report 2021
0005799238 2017-03-21 2017-03-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514897200 2020-04-27 0156 PPP 170 FLANDERS ROAD, A-5, EAST LYME, CT, 06333
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12242
Loan Approval Amount (current) 12242
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 Existing or more than 2 years old
Project Address EAST LYME, NEW LONDON, CT, 06333-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 611511
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 8147.53
Forgiveness Paid Date 2021-10-21
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