Search icon

IMAGEN BARBERSHOP LLC

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

Company Details

Entity Name: IMAGEN BARBERSHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Sep 2017
Business ALEI: 1249252
Annual report due: 31 Mar 2024
Business address: 12 E MAIN STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 12 E MAIN STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: imagenbarbershop17@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
Leslie Melchor Lopez Agent 12 E MAIN STREET, PLAINVILLE, CT, 06062, United States 12 E MAIN STREET, PLAINVILLE, CT, 06062, United States +1 860-357-2975 imagenbarbershop17@gmail.com 12 E MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
LESLIE MELCHOR-LOPEZ Officer 12 E MAIN STREET, PLAINVILLE, CT, 06062, United States 127 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011337881 2023-05-11 - Annual Report Annual Report -
BF-0010397522 2022-03-24 - Annual Report Annual Report 2022
0007270969 2021-03-30 - Annual Report Annual Report 2021
0006871245 2020-04-02 - Annual Report Annual Report 2020
0006527634 2019-04-09 - Annual Report Annual Report 2019
0006527626 2019-04-09 - Annual Report Annual Report 2018
0005922597 2017-09-07 2017-09-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689377401 2020-05-06 0156 PPP 12 EAST MAIN ST, PLAINVILLE, CT, 06062
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3277
Loan Approval Amount (current) 3277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3310.22
Forgiveness Paid Date 2021-05-13
1550008610 2021-03-13 0156 PPS 12 E Main St, Plainville, CT, 06062-1970
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3277
Loan Approval Amount (current) 3277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-1970
Project Congressional District CT-05
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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