Search icon

SHOW MANAGEMENT ASSOCIATES, LLC

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

Company Details

Entity Name: SHOW MANAGEMENT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2003
Business ALEI: 0767561
Annual report due: 31 Mar 2025
Business address: 10 WALL STREET, SUITE 101, NORWALK, CT, 06850, United States
Mailing address: 17 REGENCY CIRCLE, TRUMBULL, CT, United States, 06611
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bvargas@smashows.com

Industry & Business Activity

NAICS

561920 Convention and Trade Show Organizers

This industry comprises establishments primarily engaged in organizing, promoting, and/or managing events, such as business and trade shows, conventions, conferences, and meetings (whether or not they manage and provide the staff to operate the facilities in which these events take place). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN VARGAS Officer LANDMARK SQUARE, 8 KNIGHT STREET, SUITE 205, NORWALK, CT, 06851, United States +1 203-571-8850 bvargas@showmgmtassoc.com 17 Regency Cir, Trumbull, CT, 06611-1391, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN VARGAS Agent 10 WALL STREET, SUITE 101, TRUMBULL, CT, 06611, United States 10 WALL STREET, SUITE 101, TRUMBULL, CT, 06611, United States +1 203-571-8850 bvargas@showmgmtassoc.com 17 Regency Cir, Trumbull, CT, 06611-1391, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084688 2024-04-12 - Annual Report Annual Report -
BF-0010533625 2023-06-22 - Annual Report Annual Report -
BF-0011276624 2023-06-22 - Annual Report Annual Report -
BF-0008601110 2022-02-23 - Annual Report Annual Report 2017
BF-0008601112 2022-02-23 - Annual Report Annual Report 2018
BF-0009940549 2022-02-23 - Annual Report Annual Report -
BF-0008601111 2022-02-23 - Annual Report Annual Report 2020
BF-0008601113 2022-02-23 - Annual Report Annual Report 2019
0005762636 2017-02-06 - Annual Report Annual Report 2016
0005552727 2016-04-29 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5187998301 2021-01-25 0156 PPS 8 Knight St, Norwalk, CT, 06851-4720
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17470
Loan Approval Amount (current) 17470
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4720
Project Congressional District CT-04
Number of Employees 2
NAICS code 561920
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 17636.08
Forgiveness Paid Date 2022-01-11
4208067303 2020-04-29 0156 PPP 8 KNIGHT ST, NORWALK, CT, 06851
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17472
Loan Approval Amount (current) 17472
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 561920
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 17680.23
Forgiveness Paid Date 2021-07-14

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
0005058932 Active OFS 2022-04-11 2027-04-11 ORIG FIN STMT

Parties

Name SHOW MANAGEMENT ASSOCIATES, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0003386815 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name SHOW MANAGEMENT ASSOCIATES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003344563 Active OFS 2019-12-11 2024-12-11 ORIG FIN STMT

Parties

Name SHOW MANAGEMENT ASSOCIATES, LLC
Role Debtor
Name SUPERSONIC FUNDING
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