Search icon

SMALL BUSINESS MANAGEMENT ASSOCIATES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMALL BUSINESS MANAGEMENT ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1988
Business ALEI: 0221383
Annual report due: 26 Aug 2025
Business address: 7-9 ISAAC STREET, NORWALK, CT, 06850, United States
Mailing address: 7-9 ISAAC STREET, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JAMES@SBMAINC.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P. TUCCIARONE Agent 7-9 Isaacs St, Norwalk, CT, 06850, United States 7-9 Isaacs St, Norwalk, CT, 06850, United States +1 203-858-0509 JAMES@SBMAINC.COM 123 HURLBUTT STREET, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES P. TUCCIARONE Officer 7-9 ISAAC STREET, NORWALK, CT, 06850, United States +1 203-858-0509 JAMES@SBMAINC.COM 123 HURLBUTT STREET, WILTON, CT, 06897, United States
THOMAS R. TUCCIARONE Officer 7-9 ISAAC STREET, NORWALK, CT, 06850, United States - - 123 Hurlbutt St, Wilton, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220467 2024-08-26 - Annual Report Annual Report -
BF-0011388164 2023-08-02 - Annual Report Annual Report -
BF-0010244829 2022-07-28 - Annual Report Annual Report 2022
BF-0009810762 2021-07-31 - Annual Report Annual Report -
0006949156 2020-07-18 - Annual Report Annual Report 2020
0006629098 2019-08-22 - Annual Report Annual Report 2019
0006215497 2018-07-13 - Annual Report Annual Report 2018
0005962185 2017-11-07 - Annual Report Annual Report 2017
0005622263 2016-08-05 - Annual Report Annual Report 2016
0005371424 2015-07-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719497301 2020-04-28 0156 PPP 7-9 Isaac Street, NORWALK, CT, 06850
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30984.5
Loan Approval Amount (current) 30984.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06850-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31217.74
Forgiveness Paid Date 2021-01-28
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