Search icon

YVONNE FERRIS INTERIORS, LLC

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

Company Details

Entity Name: YVONNE FERRIS INTERIORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 2009
Business ALEI: 0961477
Annual report due: 31 Mar 2025
Business address: 606 POST ROAD EAST SUITE 583, WESTPORT, CT, 06880, United States
Mailing address: 606 POST RD EAST SUITE 583, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: yvonne@yvonneferrisinteriors.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
YVONNE FERRIS Officer 606 POST RD STE 583, WESTPORT, CT, 06880, United States 606 POST ROAD EAST, SUITE 583, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YVONNE FARRIS Agent 606 POST ROAD EAST SUITE 583, WESTPORT, CT, 06880, United States 606 POST ROAD EAST SUITE 583, WESTPORT, CT, 06880, United States +1 203-247-2693 yvonne@yvonneferrisinteriors.com 56 MAPLE AVE S, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200808 2024-03-16 - Annual Report Annual Report -
BF-0011295175 2023-02-07 - Annual Report Annual Report -
BF-0010404457 2022-03-22 - Annual Report Annual Report 2022
0007205934 2021-03-05 - Annual Report Annual Report 2016
0007205973 2021-03-05 - Annual Report Annual Report 2019
0007205982 2021-03-05 - Annual Report Annual Report 2021
0007205978 2021-03-05 - Annual Report Annual Report 2020
0007205957 2021-03-05 - Annual Report Annual Report 2017
0007205965 2021-03-05 - Annual Report Annual Report 2018
0005410506 2015-10-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897437806 2020-06-04 0156 PPP 31 Stony Brook Road, WESTPORT, CT, 06880
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43338
Loan Approval Amount (current) 43338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43703.97
Forgiveness Paid Date 2021-04-09

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
0003380374 Active OFS 2020-06-18 2025-06-18 ORIG FIN STMT

Parties

Name YVONNE FERRIS INTERIORS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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