Search icon

BLOSSOM NAILS, LLC

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

Company Details

Entity Name: BLOSSOM NAILS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2019
Business ALEI: 1300822
Annual report due: 31 Mar 2026
Business address: 1130 VOLUNTOWN RD SUIT 2, JEWETT CITY, CT, 06351, United States
Mailing address: 1130 VOLUNTOWN RD STE 2, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: BLOSSOMNAILZ@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
JEONGEUN POLAINO Agent 1130 VOLUNTOWN RD, SUITE 2, GRISWOLD, CT, 06351, United States 1130 VOLUNTOWN RD, SUITE 2, GRISWOLD, CT, 06351, United States +1 860-617-2910 Blossomnailz@gmail.com 472 Saw Mill Hill Rd, Sterling, CT, 06377-1411, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS A. POLAINO Officer 1130 Voluntown Rd,, Suite 2, Griswold, CT, 06351, United States - - 472 Sawmill hill rd, Sterling, CT, 06377, United States
JEONGEUN POLAINO Officer 1130 VOLUNTOWN RD SUIT 2, JEWETT CITY, CT, 06351, United States +1 860-617-2910 Blossomnailz@gmail.com 472 Saw Mill Hill Rd, Sterling, CT, 06377-1411, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107160 2025-03-31 - Annual Report Annual Report -
BF-0012571523 2024-03-31 - Annual Report Annual Report -
BF-0011243381 2023-03-31 - Annual Report Annual Report -
BF-0010239130 2023-02-18 - Annual Report Annual Report 2022
0007227390 2021-03-12 - Annual Report Annual Report 2021
0006853848 2020-03-30 - Annual Report Annual Report 2020
0006418545 2019-03-01 2019-03-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377507304 2020-04-30 0156 PPP 1130 VOLUNTOWN RD Suite 2, GRISWOLD, CT, 06351-1620
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4689
Loan Approval Amount (current) 4689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRISWOLD, NEW LONDON, CT, 06351-1620
Project Congressional District CT-02
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2120.08
Forgiveness Paid Date 2021-04-22
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