Search icon

LASH BROW ROOM, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LASH BROW ROOM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2019
Business ALEI: 1307469
Annual report due: 31 Mar 2026
Business address: 13 SPRING STREET, 2ND FLOOR, STAMFORD, CT, 06901, United States
Mailing address: 248 W CEDAR ST, NORWALK, CT, United States, 06854
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thelashroomct@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
Ekaterina Verdzadze Agent 13 SPRING STREET, 2ND FLOOR, STAMFORD, CT, 06901, United States 248 W Cedar St, Norwalk, CT, 06854-1810, United States +1 347-200-2035 thelashroomct@gmail.com 248 W Cedar St, Norwalk, CT, 06854-1810, United States

Officer

Name Role Business address Residence address
EKATERINA VERDZADZE Officer 555 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, 06901, United States 248 W CEDAR ST, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110383 2025-03-07 - Annual Report Annual Report -
BF-0012276225 2024-03-19 - Annual Report Annual Report -
BF-0011474831 2023-03-01 - Annual Report Annual Report -
BF-0010528072 2022-04-18 - Annual Report Annual Report -
BF-0009773326 2022-03-17 - Annual Report Annual Report -
0007155755 2021-02-15 - Annual Report Annual Report 2020
0006543790 2019-04-23 2019-04-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764597707 2020-05-01 0156 PPP 2ND FLOOR 555 SUMMER ST STE 2, STAMFORD, CT, 06901-1413
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1663
Loan Approval Amount (current) 1663
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 Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06901-1413
Project Congressional District CT-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1675.76
Forgiveness Paid Date 2021-02-09
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