Search icon

DANCE TO THE MUSIC ENTERTAINMENT, LLC

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

Company Details

Entity Name: DANCE TO THE MUSIC ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Aug 2002
Business ALEI: 0722466
Annual report due: 31 Mar 2025
Business address: ONE DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: ONE DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DJWIFE97@AOL.COM

Industry & Business Activity

NAICS

711120 Dance Companies

This industry comprises companies, groups, or theaters primarily engaged in producing all types of live theatrical dance (e.g., ballet, contemporary dance, folk dance) presentations. Dance companies or groups may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW ALLRED Agent 153 S MAIN STREET, NEWTOWN, CT, 06470, United States 153 S MAIN STREET, NEWTOWN, CT, 06470, United States +1 203-515-1446 mallred@blissallred.com 153 S MAIN STREET, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
Lisa Nuzzo Officer ONE DANBURY ROAD, WILTON, CT, 06897, United States 21 Clara Dr, Norwalk, CT, 06851-3203, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566530 2024-03-25 - Annual Report Annual Report -
BF-0011271181 2023-06-07 - Annual Report Annual Report -
BF-0009882011 2023-01-21 - Annual Report Annual Report -
BF-0010796084 2023-01-21 - Annual Report Annual Report -
BF-0009470122 2023-01-21 - Annual Report Annual Report 2020
0006906265 2020-05-18 - Annual Report Annual Report 2019
0006100211 2018-03-01 - Annual Report Annual Report 2018
0006096944 2018-02-27 - Annual Report Annual Report 2016
0006096989 2018-02-27 - Annual Report Annual Report 2017
0005408555 2015-10-07 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979237801 2020-05-22 0156 PPP 21 Clara Dr, Norwalk, CT, 06851-3203
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-3203
Project Congressional District CT-04
Number of Employees 1
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9019.48
Forgiveness Paid Date 2021-09-27
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