Search icon

BERNADETTE DANIELLE, LLC

Company Details

Entity Name: BERNADETTE DANIELLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2017
Business ALEI: 1238031
Annual report due: 31 Mar 2025
Business address: 392 Elm St, WEST HAVEN, CT, 06516, United States
Mailing address: 272 Foxon Rd, North Branford, CT, United States, 06471-1100
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Atravelingsalon@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
BERNADETTE ROMANO Agent 392 Elm st, L1, WEST HAVEN, CT, 06516, United States 392 Elm St, L1, West Haven, CT, 06516-4243, United States +1 203-687-5150 atravelingsalon@gmail.com 392 Elm St, L1, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
ROMANO BERNADETTE Officer 392 elm st, L1, WEST HAVEN, CT, 06516, United States 392 elm st, L1, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110287 2024-01-29 - Annual Report Annual Report -
BF-0011327897 2023-03-06 - Annual Report Annual Report -
BF-0010357339 2022-02-09 - Annual Report Annual Report 2022
BF-0010119876 2021-09-22 - Change of Business Address Business Address Change -
0007229064 2021-03-13 - Annual Report Annual Report 2021
0006845946 2020-03-23 - Annual Report Annual Report 2020
0006422911 2019-03-04 - Annual Report Annual Report 2019
0006103099 2018-03-02 - Annual Report Annual Report 2018
0005833288 2017-05-03 2017-05-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2165287702 2020-05-01 0156 PPP 1 SPRUCE PEAK LN, W HAVEN, CT, 06516
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6795
Loan Approval Amount (current) 6795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address W HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6854.56
Forgiveness Paid Date 2021-03-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website