Search icon

HAPPY NAILS LLC

Company Details

Entity Name: HAPPY NAILS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2019
Business ALEI: 1307171
Annual report due: 31 Mar 2025
NAICS code: 812113 - Nail Salons
Business address: 52 MAIN STREET, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 52 MAIN STREET, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: CONTACT@HAPPYNAILSHAVEN.COM

Officer

Name Role Business address Residence address
YEN LE Officer 52 MAIN ST, STAFFORD SPRINGS, CT, 06076, United States 133 BOULEY AVE, WATERBURY, CT, 06705, United States

Agent

Name Role
I A C PROFESSIONAL SERVICES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012273626 2024-03-21 No data Annual Report Annual Report No data
BF-0010235546 2023-07-25 No data Annual Report Annual Report 2022
BF-0011478890 2023-07-25 No data Annual Report Annual Report No data
BF-0009878552 2021-11-15 No data Annual Report Annual Report No data
BF-0008350347 2021-11-04 No data Annual Report Annual Report 2020
0006541814 2019-04-23 2019-04-23 Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109856187 0112000 1997-05-20 820 MAIN STREET, WILLIMANTIC, CT, 06226
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-20
Case Closed 1997-08-12

Related Activity

Type Complaint
Activity Nr 75044453
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-05-27
Abatement Due Date 1997-07-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-05-27
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-05-27
Abatement Due Date 1997-07-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-05-27
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1997-05-27
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355958202 2020-08-07 0156 PPP 48 MAIN STREET, STAFFORD SPRINGS, CT, 06076
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7515
Loan Approval Amount (current) 7515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAFFORD SPRINGS, TOLLAND, CT, 06076-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7568.23
Forgiveness Paid Date 2021-04-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website