Search icon

SUMMIT ENTERTAINMENT GROUP, LLC

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

Company Details

Entity Name: SUMMIT ENTERTAINMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1997
Business ALEI: 0557232
Annual report due: 31 Mar 2026
Business address: 10 POTTER HILL DR 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States
Mailing address: 10 POTTER HILL DR 10 POTTER HILL DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: russ@summitentertainmentgroup.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURENCE SCHWARTZ Agent 10 POTTER HILL DR 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States 10 POTTER HILL DR 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States +1 203-623-3568 Russ@SummitEntertainmentGroup.com CT, 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
RUSS ROSENSWEIG Officer 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929576 2025-02-25 - Annual Report Annual Report -
BF-0012295575 2024-02-02 - Annual Report Annual Report -
BF-0011265429 2023-02-27 - Annual Report Annual Report -
BF-0010199977 2022-04-10 - Annual Report Annual Report 2022
0007156525 2021-02-15 - Annual Report Annual Report 2021
0006916585 2020-06-02 - Annual Report Annual Report 2020
0006501306 2019-03-27 - Annual Report Annual Report 2019
0006120909 2018-03-13 - Annual Report Annual Report 2018
0005757414 2017-01-31 - Annual Report Annual Report 2017
0005492672 2016-02-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987337202 2020-04-16 0156 PPP 10 POTTER HILL DR, GUILFORD, CT, 06437-2176
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18472
Loan Approval Amount (current) 18472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2176
Project Congressional District CT-03
Number of Employees 4
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18630.91
Forgiveness Paid Date 2021-02-25
5720768606 2021-03-20 0156 PPS 10 Potter Hill Dr Summit Entertainment Group, Guilford, CT, 06437-2176
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41355
Loan Approval Amount (current) 41355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2176
Project Congressional District CT-03
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41555.54
Forgiveness Paid Date 2021-09-15

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
0003379545 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name SUMMIT ENTERTAINMENT GROUP, 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