Search icon

SALON METTA, LLC

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

Company Details

Entity Name: SALON METTA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2019
Business ALEI: 1301391
Annual report due: 31 Mar 2026
Business address: 23 PUTNAM AVENUE, HAMDEN, CT, 06517, United States
Mailing address: 23 PUTNAM AVENUE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rhymer63@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICOLE J. BARILLARO Agent 60 Washington Ave, 104, Hamden, CT, 06518, United States 53 PARKER STREET, D-410, WALLINGFORD, CT, 06492, United States +1 203-288-1333 nicole@gcghlaw.com 60 WASHINGTON AVENUE, SUITE 104, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
ELIZABETH WAMSER Officer 23 PUTNAM AVENUE, HAMDEN, CT, 06517, United States 92 Staffordshire Commons Dr, Wallingford, CT, 06492-1758, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107450 2025-02-26 - Annual Report Annual Report -
BF-0012128797 2024-03-14 - Annual Report Annual Report -
BF-0010258728 2023-03-08 - Annual Report Annual Report 2022
BF-0011248665 2023-03-08 - Annual Report Annual Report -
0007172935 2021-02-18 - Annual Report Annual Report 2021
0006870318 2020-04-01 - Annual Report Annual Report 2020
0006432798 2019-03-04 2019-03-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275708410 2021-02-06 0156 PPS 23 Putnam Ave, Hamden, CT, 06517-2826
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4607.5
Loan Approval Amount (current) 4607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06517-2826
Project Congressional District CT-03
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4632.33
Forgiveness Paid Date 2021-09-15
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