Search icon

THE FERRIS GROUP LLC

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

Company Details

Entity Name: THE FERRIS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2005
Business ALEI: 0833705
Annual report due: 31 Mar 2026
Business address: 1245 Farmington Ave, West Hartford, CT, 06107-2667, United States
Mailing address: 1245 Farmington Ave, 102, West Hartford, CT, United States, 06107-2667
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kbf@ferrisevents.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTIN BETH FERRIS Agent 1245 Farmington Ave, 102, West Hartford, CT, 06107-2667, United States 1245 FARMINGTON AVENUE, #102, WEST HARTFORD, CT, 06107, United States +1 860-883-1413 kbf@ferrisevents.com CONNECTICUT, 5 Squirrel Hill Rd, West Hartford, CT, 06107-1004, United States

Officer

Name Role Business address Residence address
Kristin Beth Ferris Officer 1245 Farmington Avenue, #102, West Hartford, CT, 06107, United States 5 Squirrel Hill Rd, West Hartford, CT, 06107-1004, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970584 2025-03-13 - Annual Report Annual Report -
BF-0013033160 2024-11-12 2024-11-12 Interim Notice Interim Notice -
BF-0012129413 2024-03-17 - Annual Report Annual Report -
BF-0011168994 2023-02-26 - Annual Report Annual Report -
BF-0010200391 2022-02-17 - Annual Report Annual Report 2022
0007308262 2021-04-24 - Annual Report Annual Report 2021
0007308259 2021-04-24 - Annual Report Annual Report 2019
0007308260 2021-04-24 - Annual Report Annual Report 2020
0006382675 2019-02-13 - Annual Report Annual Report 2014
0006382673 2019-02-13 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635597310 2020-04-28 0156 PPP 1245 FARMINGTON AVE #102, WEST HARTFORD, CT, 06107
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21187
Loan Approval Amount (current) 21187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21401.77
Forgiveness Paid Date 2021-05-06
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