Search icon

SUPER FUN INFLATABLES, LLC

Company Details

Entity Name: SUPER FUN INFLATABLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Jan 2005
Date of dissolution: 08 Dec 2023
Business ALEI: 0806291
NAICS code: 713990 - All Other Amusement and Recreation Industries
Business address: 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 10 TURNBERRY LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nowak531@gmail.com

Officer

Name Role Business address Residence address
MICHAEL J NOWAK Officer 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 7 PATRIOT RIDGE ROAD, SANDY HOOK, CT, 06482, United States
KYLE M. NOWAK Officer 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 4 LONGVIEW TERRACE, SANDY HOOK, CT, 06482, United States
KATHLEEN NOWAK Officer 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 7 PATRIOT RIDGE ROAD, SANDY HOOK, CT, 06482, United States
KRISTI R. NOWAK Officer 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 5 INDIAN AVE., DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MICHAEL J. NOWAK Agent 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 10 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States nowak531@gmail.com 7 PATRIOT RIDGE ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012487375 2023-12-08 2023-12-08 Dissolution Certificate of Dissolution No data
0007183204 2021-02-22 No data Annual Report Annual Report 2021
0006994382 2020-10-01 No data Annual Report Annual Report 2020
0006380651 2019-02-12 No data Annual Report Annual Report 2018
0006380641 2019-02-12 No data Annual Report Annual Report 2017
0006380655 2019-02-12 No data Annual Report Annual Report 2019
0006255851 2018-10-05 2018-10-05 Interim Notice Interim Notice No data
0005654091 2016-09-19 No data Annual Report Annual Report 2016
0005447533 2015-12-16 No data Annual Report Annual Report 2015
0005106731 2014-05-01 No data Amendment Restate No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964028309 2021-01-26 0156 PPS 10 Turnberry Ln, Sandy Hook, CT, 06482-1368
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34472
Loan Approval Amount (current) 34472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1368
Project Congressional District CT-05
Number of Employees 2
NAICS code 532210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34651.44
Forgiveness Paid Date 2021-08-20
4296267205 2020-04-27 0156 PPP 10 TURNBERRY LANE, SANDY HOOK, CT, 06482
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23639
Loan Approval Amount (current) 23639.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANDY HOOK, FAIRFIELD, CT, 06482-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23886.99
Forgiveness Paid Date 2021-05-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website