Search icon

LISA BOOTH MANAGEMENT, INC.

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

Company Details

Entity Name: LISA BOOTH MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2017
Branch of: LISA BOOTH MANAGEMENT, INC., NEW YORK (Company Number 850057)
Business ALEI: 1246527
Annual report due: 07 Aug 2025
Business address: 124 Chestnut Hill Rd, Norwalk, CT, 06851-1911, United States
Mailing address: PO BOX 742, Wilton, CT, United States, 06897
ZIP code: 06851
County: Fairfield
Place of Formation: NEW YORK
E-Mail: artslbmi@msn.com

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75SC1 Obsolete Non-Manufacturer 2014-07-14 2024-03-07 - 2025-01-07

Contact Information

POC DEIRDRE VALENTE
Phone +1 212-921-2114
Address 124 CHESTNUT HILL RD, NORWALK, CT, 06851 1911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LISA BOOTH MANAGEMENT INC. PROFIT SHARING KEOGH PLAN 2020 133187755 2021-06-03 LISA BOOTH MANAGEMENT INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711410
Sponsor’s telephone number 2129212114
Plan sponsor’s address PO BOX 995, RIVERSIDE, CT, 068787995

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-03
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
LISA BOOTH MANAGEMENT, INC. PROFIT SHARING KEOGH PLAN 2019 133187755 2020-06-08 LISA BOOTH MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711410
Sponsor’s telephone number 2129212114
Plan sponsor’s address PO BOX 995, RIVERSIDE, CT, 068787995

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
LISA BOOTH MANAGEMENT, INC. PROFIT SHARING KEOGH PLAN 2018 133187755 2019-06-26 LISA BOOTH MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711410
Sponsor’s telephone number 2129212114
Plan sponsor’s address PO BOX 995, RIVERSIDE, CT, 068787995

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
LISA BOOTH MANAGEMENT, INC. PROFIT SHARING KEOGH PLAN 2017 133187755 2018-07-10 LISA BOOTH MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711410
Sponsor’s telephone number 2129212114
Plan sponsor’s address PO BOX 995, RIVERSIDE, CT, 068787995

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing ELIZABETH BOOTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Deirdre B Valente Agent 124 Chestnut Hill Rd, Norwalk, CT, 06851-1911, United States +1 646-271-8765 artslbmi@msn.com 124 Chestnut Hill Rd, Norwalk, CT, 06851-1911, United States

Officer

Name Role Business address Phone E-Mail Residence address
Deirdre B Valente Officer 124 Chestnut Hill Rd, Norwalk, CT, 06851-1911, United States +1 646-271-8765 artslbmi@msn.com 124 Chestnut Hill Rd, Norwalk, CT, 06851-1911, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012117341 2024-07-08 - Annual Report Annual Report -
BF-0012003246 2023-09-29 2023-09-29 Change of Business Address Business Address Change -
BF-0011346528 2023-07-25 - Annual Report Annual Report -
BF-0011820061 2023-05-24 2023-05-24 Interim Notice Interim Notice -
BF-0011820073 2023-05-24 2023-05-24 Change of Agent Agent Change -
BF-0010193221 2022-07-22 - Annual Report Annual Report 2022
BF-0009808576 2021-07-08 - Annual Report Annual Report -
0006944869 2020-07-13 - Annual Report Annual Report 2020
0006593213 2019-07-09 - Annual Report Annual Report 2019
0006214438 2018-07-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472777306 2020-05-02 0156 PPP 22 MILTIADES AVENUE, RIVERSIDE, CT, 06878
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32296
Loan Approval Amount (current) 26875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27260.82
Forgiveness Paid Date 2021-10-20
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