Search icon

MICHELLE JOLIE LLC

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

Company Details

Entity Name: MICHELLE JOLIE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Feb 2019
Business ALEI: 1300545
Annual report due: 31 Mar 2024
Business address: 635 NEW PARK AVE SUITE 2B, WEST HARTFORD, CT, 06110, United States
Mailing address: 103 Timber Trail, Wethersfield, CT, United States, 06109-1454
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mish@mishjolie.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
JASON S. FAMIGLIETTI Agent 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States 145 WEST MAIN STREET, P.O. DRAWER 250, PLAINVILLE, CT, 06062, United States +1 860-620-3163 jason@famandfam.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
MICHELLE JOLIE Officer 635 New Park Avenue, Suite 2B, West Hartford, CT, 06110, United States 103 Timber Trail, Wethersfield, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011246986 2023-06-05 - Annual Report Annual Report -
BF-0010529464 2022-07-16 - Annual Report Annual Report -
BF-0009771920 2022-02-09 - Annual Report Annual Report -
0006808220 2020-03-03 - Annual Report Annual Report 2020
0006413226 2019-02-25 2019-02-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314078204 2020-07-30 0156 PPP 482 LAKE AVE UNIT 18, BRISTOL, CT, 06010-7331
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19610
Loan Approval Amount (current) 19610
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 BRISTOL, HARTFORD, CT, 06010-7331
Project Congressional District CT-01
Number of Employees 1
NAICS code 812990
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 19781.92
Forgiveness Paid Date 2021-06-17
5027418706 2021-04-02 0156 PPS 482 Lake Ave Unit 18, Bristol, CT, 06010-7335
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Bristol, HARTFORD, CT, 06010-7335
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 21115.53
Forgiveness Paid Date 2022-08-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005172989 Active OFS 2023-10-27 2028-10-27 ORIG FIN STMT

Parties

Name MICHELLE JOLIE LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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