Search icon

BALLISTA HOLDINGS, INC.

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

Company Details

Entity Name: BALLISTA HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 1998
Business ALEI: 0600115
Annual report due: 19 Aug 2025
Business address: 83 Wooster Heights Rd, Danbury, CT, 06810, United States
Mailing address: 83 Wooster Heights Rd, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tmuller@cbgi.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BALLISTA HOLDINGS, INC., NEW YORK 3851695 NEW YORK
Headquarter of BALLISTA HOLDINGS, INC., FLORIDA F05000004229 FLORIDA
Headquarter of BALLISTA HOLDINGS, INC., KENTUCKY 0733288 KENTUCKY

Agent

Name Role
VICTOR BRAVO AVIATION, LLC Agent

Officer

Name Role Business address Residence address
E BRIAN CLEARY Officer 83 WOOSTER HEIGHTS ROAD, LEE FARM CORPORATE PARK, DANBURY, CT, 06810, United States 5380 GULF OF MEXICO DRIVE, 105-407, LONGBOAT KEY, FL, 34228, United States

History

Type Old value New value Date of change
Name change CLEARY BENEFITS GROUP, INC. BALLISTA HOLDINGS, INC. 2024-08-15
Name change CLEARY BENEFIT SERVICES, INC. CLEARY BENEFITS GROUP, INC. 1998-09-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173508 2024-08-19 - Annual Report Annual Report -
BF-0012732353 2024-08-15 2024-08-15 Name Change Amendment Certificate of Amendment -
BF-0011149899 2023-07-20 - Annual Report Annual Report -
BF-0010239552 2022-08-04 - Annual Report Annual Report 2022
BF-0009808015 2021-08-18 - Annual Report Annual Report -
0006956921 2020-08-03 - Annual Report Annual Report 2020
0006636402 2019-09-04 - Annual Report Annual Report 2019
0006246128 2018-09-13 - Annual Report Annual Report 2018
0005908398 2017-08-11 - Annual Report Annual Report 2017
0005637140 2016-08-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3973078403 2021-02-05 0156 PPP 83 Wooster Hts, Danbury, CT, 06810-7548
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166665
Loan Approval Amount (current) 166665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7548
Project Congressional District CT-05
Number of Employees 8
NAICS code 541612
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168089.64
Forgiveness Paid Date 2021-12-29

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005230502 Active OFS 2024-07-25 2026-04-28 AMENDMENT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name STATE BANK OF CROSS PLAINS
Role Secured Party
0005227970 Active OFS 2024-07-10 2028-01-07 AMENDMENT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name Corporation Service Company, as representative
Role Secured Party
0005225821 Active OFS 2024-06-28 2026-04-28 AMENDMENT

Parties

Name STATE BANK OF CROSS PLAINS
Role Secured Party
Name BALLISTA HOLDINGS, INC.
Role Debtor
0005225125 Active OFS 2024-06-26 2029-04-11 AMENDMENT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005194343 Active OFS 2024-02-29 2029-04-11 AMENDMENT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005113882 Active OFS 2023-01-06 2028-01-07 ORIG FIN STMT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name Corporation Service Company, as representative
Role Secured Party
0003449074 Active OFS 2021-06-10 2026-04-28 AMENDMENT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name STATE BANK OF CROSS PLAINS
Role Secured Party
0003439188 Active OFS 2021-04-28 2026-04-28 ORIG FIN STMT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003297370 Active OFS 2019-04-02 2029-04-11 AMENDMENT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002988873 Active OFS 2014-04-11 2029-04-11 ORIG FIN STMT

Parties

Name BALLISTA HOLDINGS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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