Search icon

PRISCA NAILS AND SPA LLC

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

Company Details

Entity Name: PRISCA NAILS AND SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2018
Business ALEI: 1278126
Annual report due: 31 Mar 2026
Business address: 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States
Mailing address: 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: priscanailsandspallc@gmail.com

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUN ZHANG SHAO Agent 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States +1 646-651-8448 priscanailsandspallc@gmail.com 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUN ZHANG SHAO Officer 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States +1 646-651-8448 priscanailsandspallc@gmail.com 529 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096122 2025-03-11 - Annual Report Annual Report -
BF-0012187425 2024-01-30 - Annual Report Annual Report -
BF-0011231056 2023-06-08 - Annual Report Annual Report -
BF-0010342302 2022-06-27 - Annual Report Annual Report 2022
0007215754 2021-03-10 - Annual Report Annual Report 2021
0006736329 2020-01-30 - Annual Report Annual Report 2020
0006592565 2019-07-09 - Annual Report Annual Report 2019
0006210875 2018-07-03 2018-07-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991808306 2021-01-30 0156 PPP 529 Broadbridge Rd, Bridgeport, CT, 06610-1240
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7530
Loan Approval Amount (current) 7530
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-1240
Project Congressional District CT-04
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7581.86
Forgiveness Paid Date 2021-10-14
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