Search icon

Village Barbershop LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Village Barbershop LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Jun 2023
Business ALEI: 2803253
Annual report due: 31 Mar 2026
Business address: 6 Queen St, Newtown, CT, 06470-2146, United States
Mailing address: 6 Queen St, 9, Newtown, CT, United States, 06470-2146
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: villagebarbershopnewtown@gmail.com

Industry & Business Activity

NAICS

812111 Barber Shops

This U.S. industry comprises establishments known as barber shops or men's hair stylist shops primarily engaged in cutting, trimming, and styling men's and boys' hair; and/or shaving and trimming men's beards. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Lianette Marte Officer 6 Queen St, 9, Newtown, CT, 06470-2146, United States +1 203-253-7759 lianettem@yahoo.com 231 N Main St, 2, Naugatuck, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lianette Marte Agent 6 Queen St, 9, Newtown, CT, 06470-2146, United States 6 Queen St, 9, Newtown, CT, 06470-2146, United States +1 203-253-7759 lianettem@yahoo.com 231 N Main St, 2, Naugatuck, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
APSP.0005530 APPRENTICESHIP SPONSOR ACTIVE REGISTERED 2024-09-10 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012825823 2025-05-15 - Annual Report Annual Report -
BF-0012458254 2025-05-15 - Annual Report Annual Report -
BF-0013388244 2025-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011846648 2023-06-13 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2732.00
Total Face Value Of Loan:
2732.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,732
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,732

Reviews Leave a review

This company hasn't received any reviews.

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