Search icon

HORIZON NAILS & SPA LLC

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

Company Details

Entity Name: HORIZON NAILS & SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2018
Business ALEI: 1286241
Annual report due: 31 Mar 2025
Business address: 5 CT-39, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 5 CT-39, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: caiyunan1125@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
CAIYUN AN Agent 5 CT-39, NEW FAIRFIELD, CT, 06812, United States 5 CT-39, NEW FAIRFIELD, CT, 06812, United States +1 551-275-2262 caiyunan1125@gmail.com 5 CT-39, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAIYUN AN Officer 5 CT-39, NEW FAIRFIELD, CT, 06812, United States +1 551-275-2262 caiyunan1125@gmail.com 5 CT-39, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012069269 2024-04-15 - Annual Report Annual Report -
BF-0008788492 2023-08-16 - Annual Report Annual Report 2019
BF-0011234795 2023-08-16 - Annual Report Annual Report -
BF-0009896086 2023-08-16 - Annual Report Annual Report -
BF-0008788491 2023-08-16 - Annual Report Annual Report 2020
BF-0010772119 2023-08-16 - Annual Report Annual Report -
BF-0011856913 2023-06-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006252625 2018-09-28 2018-09-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552058508 2021-02-24 0156 PPS 5 STATE ROUTE 39, NEW FAIRFIELD, CT, 06812
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11012
Loan Approval Amount (current) 11012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812
Project Congressional District CT-05
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11155.01
Forgiveness Paid Date 2022-06-16
6547657405 2020-05-14 0156 PPP 5 STATE ROUTE 39, NEW FAIRFIELD, CT, 06812
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11012
Loan Approval Amount (current) 11012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-0001
Project Congressional District CT-05
Number of Employees 9
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11169.79
Forgiveness Paid Date 2021-10-21
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