Search icon

BALLROOM FEVER, INC.

Company Details

Entity Name: BALLROOM FEVER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2002
Business ALEI: 0714431
Annual report due: 10 May 2024
NAICS code: 611610 - Fine Arts Schools
Business address: 608 ENFIELD ST., ENFIELD, CT, 06082, United States
Mailing address: 608 ENFIELD ST., ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ballroomfeverinc@aol.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
DARYLL SVERRISSON Director 608 ENFIELD ST., ENFIELD, CT, 06082, United States 138 GREEN HILL ROAD, LONGMEADOW, MA, 01106, United States

Officer

Name Role Business address Residence address
GUNNAR SVERRISSON Officer 608 ENFIELD ST., ENFIELD, CT, 06082, United States 138 GREEN HILL ROAD, LONGMEADOW, MA, 01106, United States
DARYLL SVERRISSON Officer 608 ENFIELD ST., ENFIELD, CT, 06082, United States 138 GREEN HILL ROAD, LONGMEADOW, MA, 01106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008030602 2023-08-14 No data Annual Report Annual Report 2020
BF-0010865709 2023-08-14 No data Annual Report Annual Report No data
BF-0011406286 2023-08-14 No data Annual Report Annual Report No data
BF-0009887068 2023-08-14 No data Annual Report Annual Report No data
BF-0011893194 2023-07-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010451443 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006602958 2019-07-23 No data Annual Report Annual Report 2018
0006602951 2019-07-23 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733627700 2020-05-01 0156 PPP 608 ENFIELD ST, ENFIELD, CT, 06082-2409
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35288
Loan Approval Amount (current) 35288
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ENFIELD, HARTFORD, CT, 06082-2409
Project Congressional District CT-02
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35577.07
Forgiveness Paid Date 2021-02-25
6411298303 2021-01-27 0156 PPS 608 Enfield St, Enfield, CT, 06082-2409
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-2409
Project Congressional District CT-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21657.86
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website