Search icon

SPA EXPRESS, LLC

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

Company Details

Entity Name: SPA EXPRESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2017
Business ALEI: 1234219
Annual report due: 31 Mar 2025
Business address: 425 TALCOTTVILLE ROAD, VERNON, CT, 06066, United States
Mailing address: 425 TALCOTTVILLE ROAD, Unit F, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: evyiva1953@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

Officer

Name Role Business address Residence address
Jenny Reed Officer 425 Talcottville Road, Unit F, Vernon, CT, 06066, United States 199 Skyline Road, South Windsor, CT, 06074, United States
GREGORY REED Officer 425 Talcottville Rd, Unit F, Vernon Rockville, CT, 06066-7033, United States 2114 BRISTLEGRASS RD., FRISCO, TX, 75033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON L. MCCOY ATTORNEY Agent 280 TALCOTTVILLE ROAD, Second Floor, VERNON, CT, 06066, United States 280 TALCOTTVILLE ROAD, Second Floor, VERNON, CT, 06066, United States +1 860-280-4403 fedct@ctlawyer.biz 216 SKINNER ROAD, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284391 2024-09-12 - Annual Report Annual Report -
BF-0011332501 2024-09-12 - Annual Report Annual Report -
BF-0012738700 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008775292 2022-11-15 - Annual Report Annual Report 2019
BF-0010834223 2022-11-15 - Annual Report Annual Report -
BF-0008775291 2022-11-15 - Annual Report Annual Report 2018
BF-0008775293 2022-11-15 - Annual Report Annual Report 2020
BF-0009953979 2022-11-15 - Annual Report Annual Report -
0005804064 2017-03-28 2017-03-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843407407 2020-05-06 0156 PPP 425 Talcottville Road, VERNON ROCKVILLE, CT, 06066
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15937
Loan Approval Amount (current) 15937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93586
Servicing Lender Name 360 FCU
Servicing Lender Address 191 Ella Grasso Tpke, WINDSOR LOCKS, CT, 06096-1026
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93586
Originating Lender Name 360 FCU
Originating Lender Address WINDSOR LOCKS, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16139.16
Forgiveness Paid Date 2021-08-19
4690908702 2021-04-01 0156 PPS 425 Talcottville Rd, Vernon Rockville, CT, 06066-7033
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11683.41
Loan Approval Amount (current) 11683.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93586
Servicing Lender Name 360 FCU
Servicing Lender Address 191 Ella Grasso Tpke, WINDSOR LOCKS, CT, 06096-1026
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon Rockville, TOLLAND, CT, 06066-7033
Project Congressional District CT-02
Number of Employees 4
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93586
Originating Lender Name 360 FCU
Originating Lender Address WINDSOR LOCKS, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11725.02
Forgiveness Paid Date 2021-08-18
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