Search icon

PKM PRESENTS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PKM PRESENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817757
Annual report due: 31 Mar 2026
Business address: 11 SCOVILL STREET 4TH FL, WATERBURY, CT, 06706, United States
Mailing address: P.O. BOX 2763, WATERBURY, CT, United States, 06723
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michelle@mahlercompany.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LZKWX53CZEB6 2024-11-19 11 SCOVILL ST, FL 4, WATERBURY, CT, 06706, 1107, USA PO BOX 2763, WATERBURY, CT, 06723, 2763, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-11-21
Initial Registration Date 2021-01-20
Entity Start Date 2005-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE L RUSSO
Role BOOKKEEPER
Address 11 SCOVILL STREET FL 4, WATERBURY, CT, 06706, USA
Government Business
Title PRIMARY POC
Name MICHELLE L RUSSO
Role BOOKKEEPER
Address 11 SCOVILL STREET FL 4, WATERBURY, CT, 06706, USA
Past Performance Information not Available

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
KEITH S. MAHLER Officer 11 SCOVILL STREET 4TH FL, WATERBURY, CT, 06706, United States 87 CABLES AVENUE, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971478 2025-03-17 - Annual Report Annual Report -
BF-0012130306 2024-03-18 - Annual Report Annual Report -
BF-0011168858 2023-03-29 - Annual Report Annual Report -
BF-0010197626 2022-03-22 - Annual Report Annual Report 2022
0007240520 2021-03-18 - Annual Report Annual Report 2021
0007084870 2021-01-27 2021-01-27 Change of NAICS Code NAICS Code Change -
0006855542 2020-03-30 - Annual Report Annual Report 2020
0006499551 2019-03-27 - Annual Report Annual Report 2019
0006145203 2018-03-29 - Annual Report Annual Report 2018
0005822743 2017-04-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213538700 2021-04-02 0156 PPS 11 Scovill St Fl 4, Waterbury, CT, 06706-1107
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25197
Loan Approval Amount (current) 25197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06706-1107
Project Congressional District CT-05
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25382.48
Forgiveness Paid Date 2022-01-06
7553987008 2020-04-07 0156 PPP 2763 PO BOX, WATERBURY, CT, 06723-2763
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06723-2763
Project Congressional District CT-05
Number of Employees 3
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25288.25
Forgiveness Paid Date 2021-01-25

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
0003421908 Active OFS 2021-01-20 2026-01-20 ORIG FIN STMT

Parties

Name PKM PRESENTS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003396789 Active OFS 2020-08-15 2025-08-15 ORIG FIN STMT

Parties

Name PKM PRESENTS 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