Search icon

ENZA EVENTS, LLC

Company Details

Entity Name: ENZA EVENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2016
Business ALEI: 1200437
Annual report due: 31 Mar 2025
NAICS code: 459310 - Florists
Business address: 143 WEST ST BLDG P, NEW MILFORD, CT, 06776, United States
Mailing address: 143 WEST ST BLDG P, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: JBARRY@TITANACS.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeremiah Barry Agent 100B Federal Rd, Danbury, CT, 06810-5014, United States 100B Federal Rd, Danbury, CT, 06810-5014, United States +1 203-664-5970 jbarry@titanacs.com 100B Danbury Rd, Suite 105, ridgefield, CT, 06877, United States

Officer

Name Role Business address Residence address
VINGENZA ANASTASI SORBARA Officer 7 CRESCENT LANE, NEW MILFORD, CT, 06776, United States 7 CRESCENT LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012556465 2024-02-16 2024-02-16 Change of Business Address Business Address Change No data
BF-0012424188 2024-02-15 No data Annual Report Annual Report No data
BF-0011732917 2023-06-01 No data Annual Report Annual Report No data
BF-0010322928 2022-11-18 No data Annual Report Annual Report 2022
0007168950 2021-02-17 No data Annual Report Annual Report 2018
0007168967 2021-02-17 No data Annual Report Annual Report 2019
0007168974 2021-02-17 No data Annual Report Annual Report 2020
0007168986 2021-02-17 No data Annual Report Annual Report 2021
0005930771 2017-09-20 2017-09-20 Change of Business Address Business Address Change No data
0005812571 2017-04-05 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713587700 2020-05-01 0156 PPP 143 WEST ST STE H, NEW MILFORD, CT, 06776
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30110
Loan Approval Amount (current) 30110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30474.75
Forgiveness Paid Date 2021-07-21
4894198400 2021-02-07 0156 PPS 23, RIDGEFIELD, CT, 06877
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25762.5
Loan Approval Amount (current) 25762.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877
Project Congressional District CT-04
Number of Employees 7
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25985.77
Forgiveness Paid Date 2021-12-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website