Search icon

FIRST IMPRESSION SALON LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FIRST IMPRESSION SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2017
Business ALEI: 1241553
Annual report due: 31 Mar 2025
Business address: 208 NORTH STREET, BRISTOL, CT, 06010, United States
Mailing address: 208 NORTH STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Annmee01@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
ANN MARIE MEEHAN Agent 208 NORTH STREET, BRISTOL, CT, 06010, United States 208 NORTH STREET, BRISTOL, CT, 06010, United States +1 860-302-3146 Annmee01@gmail.com 222 POND VIEW LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
ann marie meehan Officer 208 NORTH STREET, BRISTOL, CT, 06010, United States 208 NORTH STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012096117 2024-01-15 - Annual Report Annual Report -
BF-0011340480 2023-02-14 - Annual Report Annual Report -
BF-0010358680 2022-02-18 - Annual Report Annual Report 2022
0007157612 2021-02-15 - Annual Report Annual Report 2021
0006799042 2020-02-28 - Annual Report Annual Report 2020
0006499473 2019-03-27 - Annual Report Annual Report 2019
0006039103 2018-01-27 - Annual Report Annual Report 2018
0005863507 2017-06-08 2017-06-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474458310 2021-01-29 0156 PPS 208 North St, Bristol, CT, 06010-4153
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13140
Loan Approval Amount (current) 13140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-4153
Project Congressional District CT-01
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13181.76
Forgiveness Paid Date 2021-06-15
9277987108 2020-04-15 0156 PPP 208 NORTH ST, BRISTOL, CT, 06010-4153
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-4153
Project Congressional District CT-01
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13190.05
Forgiveness Paid Date 2021-02-16
See something incorrect or outdated? Let us know

Sources: 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