Search icon

Maraboo Beauty Lounge and Spa LLC

Company Details

Name: Maraboo Beauty Lounge and Spa LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Jun 2017 (8 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001674632
ZIP code: 02916
County: Providence County
Principal Address: 86 NEWPORT AVENUE, EAST PROVIDENCE, RI, 02916, USA
Mailing Address: 55 HOLLOW CIRCLE, WEST WARWICK, RI, 02893, USA
Purpose: FULL SERVICE BEAUTY SALON

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARABOO BEAUTY LOUNGE AND SPA 401 K PROFIT SHARING PLAN TRUST 2018 822032959 2019-05-02 MARABOO BEAUTY LOUNGE AND SPA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 4012313000
Plan sponsor’s address 2167 MINERAL SPRING AVE, NORTH PROVIDENCE, RI, 02911

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEPHANIA FENELON Agent 86 NEWPORT AVENUE, EAST PROVIDENCE, RI, 02916, USA

Manager

Name Role Address
NAIKA FENELON Manager 55 HOLLOW CIRCLE WEST WARWICK, RI 02893 USA
STEPHANIA FENELON Manager 55 HOLLOW CIRCLE WEST WARWICK, RI 02893 USA
MARIE ROUSSEAU Manager 55 HOLLOW CIRCLE WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202210341700 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106485510 Revocation Notice For Failure to File An Annual Report 2021-12-03
202079743860 Statement of Change of Registered/Resident Agent Office 2020-12-14
202079744470 Annual Report 2020-12-14
202079744650 Annual Report 2020-12-14
202079744740 Annual Report 2020-12-14
202079743130 Reinstatement 2020-12-14
201906564760 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22
201992781380 Revocation Notice For Failure to File An Annual Report 2019-05-13
201745335550 Articles of Organization 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3321437805 2020-05-26 0165 PPP 86 Newport Ave, Rumford, RI, 02916-2068
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rumford, PROVIDENCE, RI, 02916-2068
Project Congressional District RI-01
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3843.73
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State